About

Registered Number: 08251685
Date of Incorporation: 12/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: The White House Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP,

 

Emc Factory Ltd was registered on 12 October 2012, it has a status of "Active". We do not know the number of employees at Emc Factory Ltd. The companies directors are listed as Guarino, Pietro Georgio, Bernaschina, Claudia, Lewis, Alexa Kathe, Redmond, Karen, Scarpa, Guglielmo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARINO, Pietro Georgio 29 May 2020 - 1
BERNASCHINA, Claudia 15 March 2018 18 February 2019 1
LEWIS, Alexa Kathe 28 January 2020 29 May 2020 1
REDMOND, Karen 28 January 2020 29 May 2020 1
SCARPA, Guglielmo 20 March 2014 08 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 31 May 2020
PSC02 - N/A 31 May 2020
PSC07 - N/A 31 May 2020
RESOLUTIONS - N/A 30 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 03 February 2020
PSC01 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 04 December 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 21 November 2017
PSC02 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
AA - Annual Accounts 22 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
CS01 - N/A 04 May 2017
CS01 - N/A 28 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 September 2016
RESOLUTIONS - N/A 07 September 2016
TM01 - Termination of appointment of director 05 September 2016
AD01 - Change of registered office address 29 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 04 May 2015
CERTNM - Change of name certificate 09 April 2015
AR01 - Annual Return 16 March 2015
CERTNM - Change of name certificate 03 March 2015
TM01 - Termination of appointment of director 02 March 2015
AD01 - Change of registered office address 23 December 2014
AA01 - Change of accounting reference date 04 December 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 25 July 2013
AR01 - Annual Return 19 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2013
CH01 - Change of particulars for director 15 January 2013
NEWINC - New incorporation documents 12 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.