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.
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 |
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 |
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 |