About

Registered Number: 03118183
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 65 Connaught Road, Fleet, Hampshire, GU51 3LP

 

Based in Hampshire, Emco Air Quality Consultants Ltd was founded on 25 October 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Emco Air Quality Consultants Ltd. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Anthony Wayne, Dr 02 November 1995 - 1
STANLEY, Ray 01 April 2004 - 1
KESTER, Bruce Marshall 02 November 1995 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 November 2019
DISS40 - Notice of striking-off action discontinued 22 October 2019
AA - Annual Accounts 21 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 December 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 08 January 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 29 December 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 24 November 1999
AAMD - Amended Accounts 13 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 22 January 1998
DISS40 - Notice of striking-off action discontinued 29 July 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 July 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
CERTNM - Change of name certificate 09 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.