About

Registered Number: 03209118
Date of Incorporation: 07/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Saffron Business Centre, Elizabeth Close, Saffron Walden, Essex, CB10 2NL

 

European Emc Products Ltd was setup in 1996, it has a status of "Active". We do not know the number of employees at this business. The current directors of the business are listed as Hedges, Timothy Simon Guy, Hedges, Timothy Simon Guy, King, Roslyn, King, Roslyn, Marsters, Stephen Alan, Ogle, John, Willingale, Robert Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGES, Timothy Simon Guy 29 December 2011 - 1
KING, Roslyn 16 August 2016 29 April 2019 1
MARSTERS, Stephen Alan 11 February 2016 21 April 2016 1
OGLE, John 29 December 2011 08 July 2012 1
WILLINGALE, Robert Paul 10 June 1996 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HEDGES, Timothy Simon Guy 29 December 2011 - 1
KING, Roslyn 31 October 2000 29 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
SH01 - Return of Allotment of shares 02 December 2019
SH05 - Notice of cancellation of treasury shares 02 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 18 June 2019
PSC04 - N/A 18 June 2019
SH03 - Return of purchase of own shares 28 May 2019
TM01 - Termination of appointment of director 01 May 2019
PSC07 - N/A 01 May 2019
AA - Annual Accounts 23 November 2018
PSC04 - N/A 12 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 19 July 2017
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 25 February 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 03 January 2015
CH03 - Change of particulars for secretary 03 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 27 February 2012
AP03 - Appointment of secretary 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 05 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 June 2002
395 - Particulars of a mortgage or charge 16 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 15 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 20 August 1997
288 - N/A 17 June 1996
288 - N/A 17 June 1996
287 - Change in situation or address of Registered Office 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2002 Outstanding

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.