About

Registered Number: 01885133
Date of Incorporation: 12/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Patricia House, Bodmin Road, Coventry, West Midlands, CV2 5DG

 

Emka (U.K.) Ltd was founded on 12 February 1985 with its registered office in Coventry, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Emka (U.K.) Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Andrew 01 December 2006 - 1
HEINEN, Dirk 02 August 2012 31 January 2018 1
KEEGAN, Patrick David N/A 30 April 2005 1
RUNGE, Friedhelm N/A 02 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 08 December 1998
287 - Change in situation or address of Registered Office 16 September 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 23 December 1993
395 - Particulars of a mortgage or charge 01 December 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 14 January 1992
288 - N/A 17 July 1991
AA - Annual Accounts 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1991
123 - Notice of increase in nominal capital 30 April 1991
363a - Annual Return 07 April 1991
AUD - Auditor's letter of resignation 28 January 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 07 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 02 May 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
363 - Annual Return 09 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1988
AA - Annual Accounts 05 February 1988
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 03 April 1987
GAZ(U) - N/A 03 April 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 February 2005 Outstanding

N/A

Fixed and floating charge 29 November 1993 Outstanding

N/A

Legal charge 11 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.