About

Registered Number: 06485706
Date of Incorporation: 28/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Bridge House Scothern Lane, Langworth, Lincoln, LN3 5BH,

 

Emprocom Ltd was registered on 28 January 2008 and has its registered office in Lincoln. This company has 2 directors listed as Gryniewicz, Carl Andrew, Jenkinson, Benjamin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Benjamin 01 July 2008 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
GRYNIEWICZ, Carl Andrew 28 January 2008 13 July 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 24 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH03 - Return of purchase of own shares 13 June 2018
SH06 - Notice of cancellation of shares 11 May 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 25 September 2017
MR01 - N/A 12 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 December 2015
RESOLUTIONS - N/A 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
AA - Annual Accounts 07 January 2015
CERTNM - Change of name certificate 29 December 2014
CONNOT - N/A 29 December 2014
AR01 - Annual Return 13 November 2014
RESOLUTIONS - N/A 13 October 2014
CC01 - Notice of restriction on the company's articles 13 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 15 October 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 12 January 2012
AR01 - Annual Return 01 December 2011
AP04 - Appointment of corporate secretary 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 October 2010
SH03 - Return of purchase of own shares 11 August 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 09 October 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.