Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMICO LIMITED
Company Information for

EMICO LIMITED

INNOVATION HOUSE, 39 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
03385107
Private Limited Company
Active

Company Overview

About Emico Ltd
EMICO LIMITED was founded on 1997-06-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Emico Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMICO LIMITED
 
Legal Registered Office
INNOVATION HOUSE
39 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in HP2
 
Previous Names
B.F.P. ELECTRICAL LIMITED06/07/2005
Filing Information
Company Number 03385107
Company ID Number 03385107
Date formed 1997-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB727305150  
Last Datalog update: 2024-03-06 10:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMICO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMICO LIMITED
The following companies were found which have the same name as EMICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMICO (MD) PVT LTD 4/C MIDDLE ROAD KOLKATA West Bengal 700075 STRIKE OFF Company formed on the 1979-11-22
EMICO ACQUISITION LLC Michigan UNKNOWN
EMICO AS Dokkeskjærskaien 1 BERGEN 5006 Active Company formed on the 2011-11-01
EMICO AUSTRALIA PTY LTD Strike-off action in progress Company formed on the 2008-12-09
EMICO COMPLETE BUILDING SOLUTIONS LTD 23 CORNWALL AVENUE PEACEHAVEN BN10 8PT Active Company formed on the 2022-01-02
EMICO CONSULTING LTD 17 Gainsboro Gardens AVONDALE HOUSE 262 UXBRIDGE ROAD Greenford UB6 0JG Active Company formed on the 2006-05-26
EMICO CONSTRUCTION LLC 1830 ALONSDALE DR GARLAND TX 75040 Active Company formed on the 2010-03-30
Emico Consulting Oy Active Company formed on the 1995-06-07
EMICO CONSULTING LLC Delaware Unknown
EMICO HOLDINGS LIMITED INNOVATION HOUSE 39 MARK ROAD HEMEL HEMPSTEAD HERTFORSHIRE HP2 7DN Active Company formed on the 2015-03-27
EMICO HOLDINGS LLC Michigan UNKNOWN
EMICO HOLDINGS LIMITED Unknown
EMICO ILLUMINATION COMPANY LIMITED Dissolved Company formed on the 2000-11-10
EMICO INC Georgia Unknown
EMICO INC. 28 EVANSBROOKE LANDING NW CALGARY ALBERTA T3P 1G5 Active Company formed on the 2006-04-06
Emico Incorporated Delaware Unknown
EMICO INDUSTRIES INCORPORATED California Unknown
EMICO INSTRUMENTATION INDIA PRIVATE LIMITED 302 3RD FLOOR PLOT NO. 7 LOCAL SHOPPING CENTRE BH BLOCK SHALIMAR BAGH (EAST) DELHI Delhi 110088 ACTIVE Company formed on the 1997-07-30
EMICO INTERNATIONAL TRADING LIMITED MSH3579 RMB 1/F LA BLDG 66 CORPORATION ROAD GRANGETOWN CARDIFF CF11 7AW Active - Proposal to Strike off Company formed on the 2007-06-19
EMICO INTERNATIONAL TRADING LIMITED Active Company formed on the 2018-04-20

Company Officers of EMICO LIMITED

Current Directors
Officer Role Date Appointed
DAVID PERROTTON
Company Secretary 1999-01-01
JOHN ANTHONY BARRY
Director 1997-06-18
MATTHEW THOMAS CUNNINGHAM
Director 2010-04-06
DAVID GEORGE PERROTTON
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALAN DAY
Director 2012-07-01 2016-08-31
KEVIN MARTIN CREAVEN
Director 2012-07-01 2016-04-29
THOMAS EMMANUEL GAFFNEY
Director 2007-07-01 2016-04-29
JASON MICHAEL FLANNERY
Company Secretary 1997-06-11 1999-01-01
JASON MICHAEL FLANNERY
Director 1997-06-11 1999-01-01
ANDREW JOSEPH
Company Secretary 1997-06-11 1997-06-11
AMANDA LITHERLAND
Director 1997-06-11 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BARRY BOROUGH ENGINEERING SERVICES LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JOHN ANTHONY BARRY EMICO PROPERTY SERVICES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
JOHN ANTHONY BARRY EMICO HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
JOHN ANTHONY BARRY MEICO LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID GEORGE PERROTTON BOROUGH ENGINEERING SERVICES LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
DAVID GEORGE PERROTTON EMICO PROPERTY SERVICES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
DAVID GEORGE PERROTTON EMICO HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
DAVID GEORGE PERROTTON MEICO LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-11-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-11-19CH03SECRETARY'S DETAILS CHNAGED FOR DAVID PERROTTON on 2020-11-18
2020-11-18CH01Director's details changed for Mr. David George Perrotton on 2020-11-18
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 1st Floor Forsyth House 39 Mark Road Hemel Hempstead HP2 7DN England
2020-11-18PSC05Change of details for Emico Holdings Limited as a person with significant control on 2020-11-18
2020-10-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 101
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851070001
2017-10-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 1st Floor Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7nd
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-30SH06Cancellation of shares. Statement of capital on 2016-08-31 GBP 101
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN DAY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr John Anthony Barry on 2015-03-27
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EMMANUEL GAFFNEY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CREAVEN
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-18SH06Cancellation of shares. Statement of capital on 2016-04-30 GBP 102
2016-05-18SH03Purchase of own shares
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERROTTON / 16/03/2015
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERROTTON / 16/03/2015
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PERROTTON / 16/03/2015
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PERROTTON / 16/03/2015
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 104
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-05RES01ADOPT ARTICLES 05/06/15
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 104
2014-06-26AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CREAVEN / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN DAY / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EMMANUEL GAFFNEY / 28/04/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ABLE HOUSE, 1 FIGTREE HILL HEMEL HEMPSTEAD HERTS HP2 5XL
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-24AR0111/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-31AP01DIRECTOR APPOINTED MR KEVIN CREAVEN
2012-07-31AP01DIRECTOR APPOINTED MR DEREK ALAN DAY
2012-07-31SH0101/07/12 STATEMENT OF CAPITAL GBP 104
2012-07-31SH0101/07/12 STATEMENT OF CAPITAL GBP 104
2012-07-25AR0111/06/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-15AR0111/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-22SH0101/04/10 STATEMENT OF CAPITAL GBP 102
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERROTTON / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BARRY / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GAFFNEY / 01/10/2009
2010-07-20AR0111/06/10 FULL LIST
2010-06-08AP01DIRECTOR APPOINTED MR. MATTHEW THOMAS CUNNINGHAM
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-01363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MR THOMAS GAFFNEY
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-2288(2)RAD 14/11/07--------- £ SI 1@1=1 £ IC 100/101
2007-12-10123NC INC ALREADY ADJUSTED 14/11/07
2007-12-10RES04£ NC 100/1000 14/11/0
2007-06-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 25A STONEYCROFT HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2QF
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-06CERTNMCOMPANY NAME CHANGED B.F.P. ELECTRICAL LIMITED CERTIFICATE ISSUED ON 06/07/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 294 NORTHRIDGE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2AA
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-02363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-27363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-21363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-07363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/98
1998-08-18363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-07-31CERTNMCOMPANY NAME CHANGED D.F.P. ELECTRICAL LIMITED CERTIFICATE ISSUED ON 01/08/97
1997-07-22287REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-2288(2)RAD 18/06/97--------- £ SI 97@1=97 £ IC 2/99
1997-06-16288bDIRECTOR RESIGNED
1997-06-16288bSECRETARY RESIGNED
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EMICO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EMICO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMICO LIMITED

Intangible Assets
Patents
We have not found any records of EMICO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMICO LIMITED
Trademarks
We have not found any records of EMICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMICO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as EMICO LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EMICO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMICO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMICO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.