About

Registered Number: 06390125
Date of Incorporation: 04/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL,

 

Having been setup in 2007, Emnico Technologies Ltd are based in Newbury. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARAMARZI, Emma Louise 04 October 2007 26 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
AA01 - Change of accounting reference date 16 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 September 2017
CH03 - Change of particulars for secretary 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 27 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
RESOLUTIONS - N/A 05 July 2012
SH19 - Statement of capital 05 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2012
CAP-SS - N/A 05 July 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 September 2011
SH01 - Return of Allotment of shares 01 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 November 2008
225 - Change of Accounting Reference Date 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.