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

EMPROCOM LIMITED

HESTIA HOUSE, EDGEWEST ROAD, LINCOLN, LINCOLNSHIRE, LN6 7EL,
Company Registration Number
06485706
Private Limited Company
Active

Company Overview

About Emprocom Ltd
EMPROCOM LIMITED was founded on 2008-01-28 and has its registered office in Lincoln. The organisation's status is listed as "Active". Emprocom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMPROCOM LIMITED
 
Legal Registered Office
HESTIA HOUSE
EDGEWEST ROAD
LINCOLN
LINCOLNSHIRE
LN6 7EL
Other companies in LN2
 
Previous Names
EMPROCOM CDM LIMITED29/12/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPROCOM 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 EMPROCOM LIMITED
The following companies were found which have the same name as EMPROCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPROCOM CDM LIMITED GREETWELL PLACE LIME KILN WAY LINCOLN LINCS LN2 4US Dissolved Company formed on the 2006-01-12

Company Officers of EMPROCOM LIMITED

Current Directors
Officer Role Date Appointed
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2010-10-25
CARL ANDREW GRYNIEWICZ
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANDREW GRYNIEWICZ
Company Secretary 2008-01-28 2010-07-13
KEVIN RICHARD PAUL
Director 2008-01-28 2010-07-01
BENJAMIN JENKINSON
Director 2008-07-01 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STREETS FINANCIAL CONSULTING PLC SMARTWAIT LIMITED Company Secretary 2018-02-20 CURRENT 1996-04-04 Active
STREETS FINANCIAL CONSULTING PLC CELEY HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-16 Active
STREETS FINANCIAL CONSULTING PLC D & R PROPERTY SERVICES LIMITED Company Secretary 2018-01-17 CURRENT 2008-06-23 Active
STREETS FINANCIAL CONSULTING PLC S & S DEVELOPMENTS LIMITED Company Secretary 2018-01-17 CURRENT 1990-12-10 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (FLEET) LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC D&R HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2007-11-20 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (EASTFIELD'S) LIMITED Company Secretary 2018-01-17 CURRENT 2017-06-02 Active
STREETS FINANCIAL CONSULTING PLC R.SPENCELEY LIMITED Company Secretary 2018-01-17 CURRENT 1949-11-15 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC UK LIMITED Company Secretary 2018-01-15 CURRENT 2011-07-08 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2017-02-16 Active
STREETS FINANCIAL CONSULTING PLC EZYTRAC PROPERTY CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2010-02-23 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC JSW METALS LIMITED Company Secretary 2016-01-11 CURRENT 2006-12-05 Active
STREETS FINANCIAL CONSULTING PLC B-LINE HEALTH & BEAUTY PRODUCTS LIMITED Company Secretary 2015-12-12 CURRENT 1990-12-12 Active
STREETS FINANCIAL CONSULTING PLC WILL MCINTOSH PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Liquidation
STREETS FINANCIAL CONSULTING PLC GET ACTIVE PHYSIOTHERAPY LTD Company Secretary 2015-03-05 CURRENT 2013-07-26 Dissolved 2015-11-10
STREETS FINANCIAL CONSULTING PLC M W STATICS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GRAFTERS BREWERY LIMITED Company Secretary 2013-10-01 CURRENT 2012-05-23 Dissolved 2017-10-17
STREETS FINANCIAL CONSULTING PLC HATCHMERE PARK LIMITED Company Secretary 2012-08-15 CURRENT 2005-05-16 Liquidation
STREETS FINANCIAL CONSULTING PLC RESILIENTI (ROSSINGTON) LIMITED Company Secretary 2012-06-07 CURRENT 2012-01-10 Active
STREETS FINANCIAL CONSULTING PLC CAISTOR DISTRIBUTION LIMITED Company Secretary 2011-02-24 CURRENT 1994-03-21 Active
STREETS FINANCIAL CONSULTING PLC BADLEY TECHNOLOGY LIMITED Company Secretary 2010-12-01 CURRENT 1988-02-12 Liquidation
STREETS FINANCIAL CONSULTING PLC EMPROCOM CDM LIMITED Company Secretary 2010-10-25 CURRENT 2006-01-12 Dissolved 2017-01-31
STREETS FINANCIAL CONSULTING PLC BRIDGE ESTATES (YORKS) LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
STREETS FINANCIAL CONSULTING PLC EURO STATICS LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-05-17
STREETS FINANCIAL CONSULTING PLC GAYLER MANAGEMENT LIMITED Company Secretary 2009-10-02 CURRENT 2003-09-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CHARMILL CONSULTANTS LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2007-01-25 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FINE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-20 Active
STREETS FINANCIAL CONSULTING PLC BECK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-09 CURRENT 2008-04-10 Active
STREETS FINANCIAL CONSULTING PLC LINCOLN ENTERPRISE PARK LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
STREETS FINANCIAL CONSULTING PLC DRIVESENSE LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
STREETS FINANCIAL CONSULTING PLC RESILIENTI (DEVELOPMENTS) LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-03 Active
STREETS FINANCIAL CONSULTING PLC DE FACTO MANAGEMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Liquidation
STREETS FINANCIAL CONSULTING PLC TESSMILL LIMITED Company Secretary 2007-10-12 CURRENT 2004-07-19 Active
STREETS FINANCIAL CONSULTING PLC EURAM LIMITED Company Secretary 2007-10-06 CURRENT 2007-09-17 Dissolved 2018-02-13
STREETS FINANCIAL CONSULTING PLC KICKFIT LIMITED Company Secretary 2007-08-01 CURRENT 2003-02-20 Active
STREETS FINANCIAL CONSULTING PLC THE COATHANGER COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2013-09-24
STREETS FINANCIAL CONSULTING PLC ONE TO ONE FINANCIAL SERVICES LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2017-02-28
STREETS FINANCIAL CONSULTING PLC CALLAWAY IT SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC MILTON PC SERVICES LIMITED Company Secretary 2006-11-22 CURRENT 1996-01-04 Dissolved 2016-02-02
STREETS FINANCIAL CONSULTING PLC RESILIENTI LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ELLDAN TRADING AND PUBLISHING LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Dissolved 2014-07-29
STREETS FINANCIAL CONSULTING PLC A1 STEEL LIMITED Company Secretary 2006-03-09 CURRENT 1988-01-20 Active
STREETS FINANCIAL CONSULTING PLC S J POLLARD TRANSPORT LIMITED Company Secretary 2006-02-02 CURRENT 1999-05-25 Liquidation
STREETS FINANCIAL CONSULTING PLC CY PRODUCTION LABOUR SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-13 Dissolved 2016-04-30
STREETS FINANCIAL CONSULTING PLC G.P.T. AUTOMOTIVE LIMITED Company Secretary 2006-01-03 CURRENT 2003-11-24 Active
STREETS FINANCIAL CONSULTING PLC HILLIER ECOLOGICAL ASSOCIATES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2017-11-10
STREETS FINANCIAL CONSULTING PLC WHITES RECYCLING SOLUTIONS LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-18
STREETS FINANCIAL CONSULTING PLC LINCOLN STUDENT SOLUTIONS LIMITED Company Secretary 2005-09-20 CURRENT 2004-10-04 Dissolved 2013-08-27
STREETS FINANCIAL CONSULTING PLC KEVIN WATKIN LIMITED Company Secretary 2005-08-26 CURRENT 2004-08-02 Active
STREETS FINANCIAL CONSULTING PLC MEDICAL INNOVATION LTD Company Secretary 2005-06-27 CURRENT 2004-05-10 Active
STREETS FINANCIAL CONSULTING PLC S. PIERPOINT INSTALLATIONS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STREETS FINANCIAL CONSULTING PLC JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
STREETS FINANCIAL CONSULTING PLC ERROL BOLGER LIMITED Company Secretary 2005-03-06 CURRENT 2002-10-16 Live but Receiver Manager on at least one charge
STREETS FINANCIAL CONSULTING PLC VANTAGE CARAVANS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-13
STREETS FINANCIAL CONSULTING PLC A R GILLESPIE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Liquidation
STREETS FINANCIAL CONSULTING PLC INCUS SURGICAL LIMITED Company Secretary 2004-04-30 CURRENT 1988-06-14 Active
STREETS FINANCIAL CONSULTING PLC CONVERSE THEATRE LIMITED Company Secretary 2004-01-30 CURRENT 1998-07-22 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CAREFREE MOBILITY LIMITED Company Secretary 2003-10-20 CURRENT 1996-12-12 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GLOW WEST LIMITED Company Secretary 2003-04-30 CURRENT 2003-01-30 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC STOREMART LIMITED Company Secretary 2003-03-01 CURRENT 2000-10-11 Active
STREETS FINANCIAL CONSULTING PLC M. IRELAND LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active
STREETS FINANCIAL CONSULTING PLC T.N. EVANS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ETS REMOVALS AND STORAGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
STREETS FINANCIAL CONSULTING PLC ROOFING MAINTENANCE SERVICES LIMITED Company Secretary 2002-06-10 CURRENT 1989-05-19 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC J KERR FLOORS LIMITED Company Secretary 2000-12-19 CURRENT 2000-12-19 Active
STREETS FINANCIAL CONSULTING PLC IDGRANG LIMITED Company Secretary 1999-03-01 CURRENT 1987-09-11 Active
CARL ANDREW GRYNIEWICZ LANGWORTH PROPERTY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CARL ANDREW GRYNIEWICZ WESTGATE JEROME LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
CARL ANDREW GRYNIEWICZ EMPROCOM CDM LIMITED Director 2006-07-24 CURRENT 2006-01-12 Dissolved 2017-01-31

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
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England
2023-03-15Previous accounting period shortened from 30/06/23 TO 31/12/22
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064857060001
2023-01-09Director's details changed for Mr Zachary Anton Gray on 2022-11-28
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Bridge House Scothern Lane Langworth Lincoln LN3 5BH England
2022-12-30DIRECTOR APPOINTED MR ZACHARY ANTON GRAY
2022-12-22Notification of Pib Group Limited as a person with significant control on 2022-11-28
2022-10-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Termination of appointment of Streets Financial Consulting Plc on 2022-10-05
2022-10-05TM02Termination of appointment of Streets Financial Consulting Plc on 2022-10-05
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-01-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-02-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-10-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-07SH06Cancellation of shares. Statement of capital on 2018-05-01 GBP 9,000
2018-06-13SH03Purchase of own shares
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 900
2018-05-11SH06Cancellation of shares. Statement of capital on 2018-05-01 GBP 900.00
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Greetwell Place, Lime Kiln Way Lincoln LN2 4US
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064857060001
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0105/11/15 ANNUAL RETURN FULL LIST
2015-03-23RES13Resolutions passed:<ul><li>Capitalisation and distribution of funds 10/02/2015</ul>
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 9000
2015-03-23SH0110/02/15 STATEMENT OF CAPITAL GBP 9000
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29RES15CHANGE OF NAME 19/12/2014
2014-12-29CERTNMCompany name changed emprocom cdm LIMITED\certificate issued on 29/12/14
2014-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-13CC01Notice of Restriction on the Company's Articles
2014-10-13RES01ADOPT ARTICLES 13/10/14
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 09/01/2012
2011-12-01AR0105/11/11 FULL LIST
2010-11-16AP04CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY CARL GRYNIEWICZ
2010-11-05AR0105/11/10 FULL LIST
2010-10-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL
2010-01-28AR0128/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD PAUL / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW GRYNIEWICZ / 01/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JENKINSON
2009-11-09AA30/06/09 TOTAL EXEMPTION FULL
2009-04-0688(2)CAPITALS NOT ROLLED UP
2009-03-13363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED MR BEN JENKINSON
2008-10-30AA30/06/08 TOTAL EXEMPTION FULL
2008-10-09225PREVSHO FROM 31/01/2009 TO 30/06/2008
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPROCOM 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 EMPROCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EMPROCOM LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 46,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 EMPROCOM LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EMPROCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPROCOM LIMITED
Trademarks
We have not found any records of EMPROCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPROCOM 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where EMPROCOM 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 EMPROCOM 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 EMPROCOM 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.