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

EAST MIDLANDS TECHNICAL LIMITED

120 North Sherwood Street North Sherwood Street, NORTH SHERWOOD STREET, Nottingham, NG1 4EF,
Company Registration Number
03884727
Private Limited Company
Active

Company Overview

About East Midlands Technical Ltd
EAST MIDLANDS TECHNICAL LIMITED was founded on 1999-11-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". East Midlands Technical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST MIDLANDS TECHNICAL LIMITED
 
Legal Registered Office
120 North Sherwood Street North Sherwood Street
NORTH SHERWOOD STREET
Nottingham
NG1 4EF
Other companies in NG1
 
Filing Information
Company Number 03884727
Company ID Number 03884727
Date formed 1999-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-11-26
Return next due 2024-12-10
Type of accounts SMALL
VAT Number /Sales tax ID GB738134138  
Last Datalog update: 2024-04-07 12:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS TECHNICAL 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 EAST MIDLANDS TECHNICAL LIMITED
The following companies were found which have the same name as EAST MIDLANDS TECHNICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST MIDLANDS TECHNICAL TRAINING LTD 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Dissolved Company formed on the 2007-12-19

Company Officers of EAST MIDLANDS TECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL THROWER
Company Secretary 2005-10-20
SHAHAR AHARON LIPINSKI
Director 1999-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAYA KANEV LIPINSKI
Company Secretary 1999-12-08 2012-02-01
RUSSELL DAVID GEARY
Company Secretary 2005-10-20 2008-03-31
JOHN RAYMOND WARMAN
Company Secretary 2004-11-26 2005-10-20
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-11-26 1999-12-08
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1999-11-26 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THROWER MEGACLOSE (LEICESTER) LIMITED Company Secretary 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
PAUL THROWER MEGACLOSE LIMITED Company Secretary 2005-10-20 CURRENT 1998-01-20 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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR PAUL THROWER on 2021-10-21
2021-10-22CH01Director's details changed for Mr Shahar Aharon Lipinski on 2021-10-22
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038847270010
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038847270009
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-07-18CH01Director's details changed for Mr Shahar Aharon Lipinski on 2019-07-18
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for Shahar Aharon Lipinski on 2018-06-23
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038847270008
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038847270006
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038847270009
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038847270007
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038847270008
2015-09-16RES01ADOPT ARTICLES 16/09/15
2015-09-16RES13Resolutions passed:
  • Facility agreement 28/08/2015
  • ADOPT ARTICLES
  • Facility agreement 28/08/2015
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM 11-13 Goldsmith Street Nottingham Nottinghamshire NG1 5JS
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-07AA01Previous accounting period extended from 31/01/14 TO 30/06/14
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038847270007
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038847270006
2014-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0126/11/13 FULL LIST
2013-07-09AUDAUDITOR'S RESIGNATION
2012-12-13AR0126/11/12 FULL LIST
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY MAYA LIPINSKI
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-12-20AR0126/11/11 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-12-01AR0126/11/10 FULL LIST
2009-12-10AR0126/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHAR AHARON LIPINSKI / 26/11/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY RUSSELL GEARY
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-13363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAM NG2 1RT
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-02-17288aNEW SECRETARY APPOINTED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-03363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-19363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: SMITH COOPER & PARTNERS LODGE LANE DERBY DERBYSHIRE DE1 3HB
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288bSECRETARY RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-12-23225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1999-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS TECHNICAL 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 EAST MIDLANDS TECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2015-11-13 Satisfied CLOSE BROTHERS LIMITED
2014-05-02 Satisfied LONGBOW INVESTMENT NO2 S.A.R.L.
2014-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-06 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EAST MIDLANDS TECHNICAL LIMITED

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS TECHNICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS TECHNICAL LIMITED
Trademarks
We have not found any records of EAST MIDLANDS TECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS TECHNICAL 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 (41100 - Development of building projects) as EAST MIDLANDS TECHNICAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS TECHNICAL 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 EAST MIDLANDS TECHNICAL 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 EAST MIDLANDS TECHNICAL 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.