About

Registered Number: 04519156
Date of Incorporation: 27/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 67 Comberford Road, Tamworth, Staffordshire, B79 8PE

 

Based in Staffordshire, Emcol Ltd was founded on 27 August 2002, it's status at Companies House is "Active". The current directors of the business are listed as Gregory, Ann Elizabeth, Stevens, Michael John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Michael John 28 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Ann Elizabeth 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 28 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AAMD - Amended Accounts 13 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 September 2003
225 - Change of Accounting Reference Date 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.