About

Registered Number: 06315565
Date of Incorporation: 17/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Hadrian Road, Thurmaston, Leicestershire, LE4 8DU

 

Established in 2007, Emex Control Systems Ltd has its registered office in Leicestershire, it has a status of "Active". We do not know the number of employees at Emex Control Systems Ltd. Newby, Frank Alan, Holmes, Paul Frederek, Bolley, Paul are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Paul Frederek 01 September 2017 - 1
BOLLEY, Paul 17 July 2007 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Frank Alan 17 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 30 April 2019
CH03 - Change of particulars for secretary 30 April 2019
PSC05 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 November 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 03 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 17 November 2008
RESOLUTIONS - N/A 29 August 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
225 - Change of Accounting Reference Date 05 November 2007
CERTNM - Change of name certificate 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
RESOLUTIONS - N/A 19 September 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.