About

Registered Number: 03931726
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: A2/1052 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX,

 

Established in 2000, Emapsite.com Ltd have registered office in Hampshire, it's status is listed as "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARWICK, David Arthur 02 December 2004 - 1
BRETT, John Trevor 03 May 2016 09 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WARWICK, David Arthur 01 February 2019 - 1
PICKANCE, Richard John Markwell 27 September 2018 01 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2019
RESOLUTIONS - N/A 16 October 2019
RESOLUTIONS - N/A 16 October 2019
CC04 - Statement of companies objects 16 October 2019
AP03 - Appointment of secretary 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 November 2018
AP03 - Appointment of secretary 09 October 2018
AD01 - Change of registered office address 22 August 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 October 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 01 October 2015
RESOLUTIONS - N/A 22 December 2014
SH08 - Notice of name or other designation of class of shares 22 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 17 February 2009
363a - Annual Return 17 February 2009
363a - Annual Return 17 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 25 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 13 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
123 - Notice of increase in nominal capital 03 June 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
123 - Notice of increase in nominal capital 15 May 2004
363s - Annual Return 23 February 2004
363s - Annual Return 05 February 2004
363s - Annual Return 05 February 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 04 November 2001
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 30 May 2001
225 - Change of Accounting Reference Date 15 January 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Debenture 19 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.