Active
Company Information for EMPROCOM LIMITED
HESTIA HOUSE, EDGEWEST ROAD, LINCOLN, LINCOLNSHIRE, LN6 7EL,
|
Company Registration Number
06485706
Private Limited Company
Active |
Company Name | ||
---|---|---|
EMPROCOM LIMITED | ||
Legal Registered Office | ||
HESTIA HOUSE EDGEWEST ROAD LINCOLN LINCOLNSHIRE LN6 7EL Other companies in LN2 | ||
Previous Names | ||
|
Company Number | 06485706 | |
---|---|---|
Company ID Number | 06485706 | |
Date formed | 2008-01-28 | |
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 | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 06:50:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMPROCOM CDM LIMITED | GREETWELL PLACE LIME KILN WAY LINCOLN LINCS LN2 4US | Dissolved | Company formed on the 2006-01-12 |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
CARL ANDREW GRYNIEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL ANDREW GRYNIEWICZ |
Company Secretary | ||
KEVIN RICHARD PAUL |
Director | ||
BENJAMIN JENKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
HATCHMERE PARK LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2005-05-16 | Liquidation | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
DRIVESENSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
RESILIENTI LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
S J POLLARD TRANSPORT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1999-05-25 | Liquidation | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CONVERSE THEATRE LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active | |
LANGWORTH PROPERTY LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
WESTGATE JEROME LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
EMPROCOM CDM LIMITED | Director | 2006-07-24 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/04/23 FROM Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England | ||
Previous accounting period shortened from 30/06/23 TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064857060001 | ||
Director's details changed for Mr Zachary Anton Gray on 2022-11-28 | ||
REGISTERED OFFICE CHANGED ON 30/12/22 FROM Bridge House Scothern Lane Langworth Lincoln LN3 5BH England | ||
DIRECTOR APPOINTED MR ZACHARY ANTON GRAY | ||
Notification of Pib Group Limited as a person with significant control on 2022-11-28 | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Streets Financial Consulting Plc on 2022-10-05 | ||
TM02 | Termination of appointment of Streets Financial Consulting Plc on 2022-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-01 GBP 9,000 | |
SH03 | Purchase of own shares | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-01 GBP 900.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM Greetwell Place, Lime Kiln Way Lincoln LN2 4US | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064857060001 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>Capitalisation and distribution of funds 10/02/2015</ul> | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 9000 | |
SH01 | 10/02/15 STATEMENT OF CAPITAL GBP 9000 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/12/2014 | |
CERTNM | Company name changed emprocom cdm LIMITED\certificate issued on 29/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
CC01 | Notice of Restriction on the Company's Articles | |
RES01 | ADOPT ARTICLES 13/10/14 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 09/01/2012 | |
AR01 | 05/11/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL GRYNIEWICZ | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD PAUL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JENKINSON | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BEN JENKINSON | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/01/2009 TO 30/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-01 | £ 46,090 |
---|
Creditors and other liabilities
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 EMPROCOM LIMITED
Called Up Share Capital | 2012-07-01 | £ 40 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 116,490 |
Current Assets | 2012-07-01 | £ 161,695 |
Debtors | 2012-07-01 | £ 45,205 |
Fixed Assets | 2012-07-01 | £ 7,869 |
Shareholder Funds | 2012-07-01 | £ 123,474 |
Tangible Fixed Assets | 2012-07-01 | £ 7,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EMPROCOM LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |