About

Registered Number: 03366961
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL

 

Founded in 1997, Emeg Electrical Ltd has its registered office in Chesterfield. Simmonite, John Richard, Burrell, Timothy Robert, Simmonite, John Richard, Burrell, Timothy Robert, Dukes, Geoffrey, Simmonite, Sheila Frances are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Timothy Robert 01 March 2009 - 1
SIMMONITE, John Richard 21 May 1997 - 1
DUKES, Geoffrey 22 September 1999 07 April 2000 1
SIMMONITE, Sheila Frances 21 May 1997 21 August 1997 1
Secretary Name Appointed Resigned Total Appointments
SIMMONITE, John Richard 20 December 2002 - 1
BURRELL, Timothy Robert 01 March 2009 02 March 2009 1

Filing History

Document Type Date
MR04 - N/A 03 June 2020
AA - Annual Accounts 28 February 2020
RP04CS01 - N/A 18 February 2020
SH01 - Return of Allotment of shares 13 February 2020
CS01 - N/A 04 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 22 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 25 August 2016
OC - Order of Court 27 May 2016
AR01 - Annual Return 11 May 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 16 February 2016
MR01 - N/A 03 February 2016
MR01 - N/A 28 January 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 09 March 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 July 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 29 February 2012
RESOLUTIONS - N/A 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
MEM/ARTS - N/A 27 February 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
MEM/ARTS - N/A 02 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 04 March 2003
395 - Particulars of a mortgage or charge 12 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 21 March 2000
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 21 June 1999
287 - Change in situation or address of Registered Office 15 October 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
395 - Particulars of a mortgage or charge 13 December 1997
MEM/ARTS - N/A 11 June 1997
CERTNM - Change of name certificate 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
287 - Change in situation or address of Registered Office 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2016 Fully Satisfied

N/A

A registered charge 26 January 2016 Outstanding

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Fixed and floating charge debenture 28 March 2013 Outstanding

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Debenture 14 December 2011 Fully Satisfied

N/A

Deed of charge over credit balances 21 May 2009 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Mortgage debenture 28 September 1999 Fully Satisfied

N/A

Debenture 10 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.