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

EMTEK GLOBAL SERVICES LIMITED

37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU,
Company Registration Number
03936713
Private Limited Company
Active

Company Overview

About Emtek Global Services Ltd
EMTEK GLOBAL SERVICES LIMITED was founded on 2000-02-24 and has its registered office in Canterbury. The organisation's status is listed as "Active". Emtek Global Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMTEK GLOBAL SERVICES LIMITED
 
Legal Registered Office
37 ST MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
Other companies in SO21
 
Filing Information
Company Number 03936713
Company ID Number 03936713
Date formed 2000-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMTEK GLOBAL SERVICES 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.

Company Officers of EMTEK GLOBAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEFFERSON
Director 2016-04-29
MICHAEL ANDREW DAWSON MORELAND
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MICHAEL HOSFORD-TANNER
Director 2000-02-24 2016-04-29
JAMES LESLIE
Director 2000-02-24 2016-04-29
WINCHESTER BOURNE LIMITED
Company Secretary 2006-10-02 2016-04-27
PAUL CAMPBELL
Company Secretary 2000-04-25 2006-10-02
JAMES LESLIE
Company Secretary 2000-02-24 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEFFERSON CONIDIA BIOSCIENCE LIMITED Director 2016-05-03 CURRENT 2000-03-31 Active
PAUL JEFFERSON PAPA HOLDINGS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
PAUL JEFFERSON P & J JEFFERSON LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
PAUL JEFFERSON SERIA LIMITED Director 2003-12-23 CURRENT 2003-12-16 Active
MICHAEL ANDREW DAWSON MORELAND PAPA HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-01-21 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS FLOUR MILLS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (NO. 392) LIMITED Director 2014-12-23 CURRENT 2013-12-04 Liquidation
MICHAEL ANDREW DAWSON MORELAND NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2014-05-27 CURRENT 1996-01-15 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE PRODUCTS LTD Director 2014-05-12 CURRENT 1999-05-24 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (ANDREWS) LIMITED Director 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHAEL ANDREW DAWSON MORELAND MY TOURTALK LIMITED Director 2011-09-09 CURRENT 2011-08-23 Active
MICHAEL ANDREW DAWSON MORELAND CCB ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-04-01 Active
MICHAEL ANDREW DAWSON MORELAND RE-BOUND PRODUCTS LIMITED Director 2011-01-10 CURRENT 2010-06-18 Dissolved 2014-07-04
MICHAEL ANDREW DAWSON MORELAND ARDILES INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL ANDREW DAWSON MORELAND ARLINGTON STREET TRUSTEES LIMITED Director 2008-02-06 CURRENT 1991-09-27 Active
MICHAEL ANDREW DAWSON MORELAND KLINSMANN PROPERTIES LIMITED Director 2006-04-11 CURRENT 2006-01-16 Active
MICHAEL ANDREW DAWSON MORELAND GILZEAN PROPERTIES LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM 4 SPORT LTD Director 2004-07-02 CURRENT 1979-03-01 Active
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY (KILREA) LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) LIMITED Director 2001-09-25 CURRENT 2001-08-24 Active
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) (NO. 2) LIMITED Director 1996-03-21 CURRENT 1996-03-21 Liquidation
MICHAEL ANDREW DAWSON MORELAND ANDREWS MILLING LIMITED Director 1992-10-07 CURRENT 1992-10-07 Liquidation
MICHAEL ANDREW DAWSON MORELAND INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1992-06-22 CURRENT 1917-09-12 Active
MICHAEL ANDREW DAWSON MORELAND TRENDALE INVESTMENTS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Active
MICHAEL ANDREW DAWSON MORELAND A H PROCESSES LIMITED Director 1973-07-03 CURRENT 1973-07-03 Dissolved 2016-09-20

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
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-07DISS40Compulsory strike-off action has been discontinued
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOSFORD-TANNER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE
2016-05-16AP01DIRECTOR APPOINTED MR PAUL JEFFERSON
2016-05-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND
2016-04-27TM02Termination of appointment of Winchester Bourne Limited on 2016-04-27
2016-03-15CH04SECRETARY'S DETAILS CHNAGED FOR WINCHESTER BOURNE LIMITED on 2016-03-14
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 14/03/2016
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE / 14/03/2016
2016-03-14CH04SECRETARY'S DETAILS CHNAGED FOR WINCHESTER BOURNE LIMITED on 2016-03-01
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 4 Leylands Business Park Colden Common Winchester Hants SO21 1th
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0124/02/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-15AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0124/02/14 FULL LIST
2014-03-26AD02SAIL ADDRESS CREATED
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-28AR0124/02/13 FULL LIST
2013-02-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 01/03/2012
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-17AR0124/02/12 FULL LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-03AR0124/02/11 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-31AR0124/02/10 FULL LIST
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHESTER BUSINESS & ACCOUNTING SYSTEMS LIMITED / 23/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HOSFORD-TANNER / 30/03/2010
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-24363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 5 BISHOPSTOKE MANOR CHURCH ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6QD
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-12363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-29363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-08-02363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS; AMEND
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-30363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-2288(2)RAD 23/04/02--------- £ SI 25@1=25 £ IC 75/100
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 31 TRAFALGAR WAY STOCKBRIDGE HAMPSHIRE SO20 6ET
2002-03-22363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-01-16225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2001-03-19363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-07-27288bSECRETARY RESIGNED
2000-07-06288aNEW SECRETARY APPOINTED
2000-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EMTEK GLOBAL SERVICES 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 EMTEK GLOBAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMTEK GLOBAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-09-01 £ 271,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EMTEK GLOBAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 20
Current Assets 2011-09-01 £ 20
Fixed Assets 2011-09-01 £ 239,741
Shareholder Funds 2011-09-01 £ 31,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMTEK GLOBAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMTEK GLOBAL SERVICES LIMITED
Trademarks
We have not found any records of EMTEK GLOBAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMTEK GLOBAL SERVICES 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 (70229 - Management consultancy activities other than financial management) as EMTEK GLOBAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EMTEK GLOBAL SERVICES 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 EMTEK GLOBAL SERVICES 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 EMTEK GLOBAL SERVICES 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.