EMAC LIMITED - FAREHAM


Company Profile Company Filings

Overview

EMAC LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
EMAC LIMITED was incorporated 28 years ago on 08/02/1996 and has the registered number: 03158541. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

EMAC LIMITED - FAREHAM

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BEMBRIDGE HOUSE, 1300 PARKWAY
FAREHAM
HAMPSHIRE
PO15 7AE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE Apr 1964 British Director 2019-01-28 CURRENT
MR CHARLIE RICHARD SIMON Apr 1992 British Director 2024-05-28 CURRENT
JOHN ANTHONY O'DONNELL May 1984 British Director 2023-01-03 CURRENT
MR JAMES ANDERSON LIDDIARD Secretary 2014-12-03 UNTIL 2017-08-25 RESIGNED
MICHAEL ANDREW PAWSON Apr 1961 British Director 2011-11-02 UNTIL 2012-12-01 RESIGNED
MR LEWIS PAUL MILLER Dec 1981 British Director 2016-06-29 UNTIL 2017-01-17 RESIGNED
MR. ALASDAIR MARNOCH Mar 1963 British Director 2016-11-02 UNTIL 2020-12-02 RESIGNED
MICHAEL ANDREW PAWSON Apr 1962 British Director 1996-02-08 UNTIL 1996-08-19 RESIGNED
MICHAEL ANDREW PAWSON Apr 1962 British Secretary 1996-02-08 UNTIL 1996-08-19 RESIGNED
MICHAEL ANDREW PAWSON Apr 1961 British Secretary 2004-01-16 UNTIL 2005-12-31 RESIGNED
MICHAEL PAWSON Secretary 2011-11-02 UNTIL 2012-12-01 RESIGNED
MICHAEL ANDREW PAWSON Apr 1961 British Director 2004-01-16 UNTIL 2005-12-31 RESIGNED
MADELEINE ELIZABETH KENNEDY Secretary 2012-12-01 UNTIL 2014-12-02 RESIGNED
JOHN HOLGATE Feb 1957 British Secretary 2005-12-31 UNTIL 2011-11-01 RESIGNED
MR ARRAN BANGHAM Mar 1968 British Secretary 1996-08-19 UNTIL 2004-01-16 RESIGNED
MR CLIVE JAMES AUSTIN Mar 1966 British Director 2014-03-05 UNTIL 2014-03-05 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1996-02-08 UNTIL 1996-03-11 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1996-02-08 UNTIL 1996-03-11 RESIGNED
MR ROY FREDERICK AXON Jun 1930 British Director 1997-01-27 UNTIL 2002-06-26 RESIGNED
MR DENNIS STUDHOLME Dec 1949 British Director 1996-02-08 UNTIL 1996-08-19 RESIGNED
MR MATTHEW GEOFFREY PORTER Mar 1974 British Director 2016-07-29 UNTIL 2018-09-19 RESIGNED
MR JACOBUS FRANCKE PREYSER Nov 1956 British Director 2014-12-03 UNTIL 2016-07-29 RESIGNED
MICHAEL SMYTH Jan 1939 British Director 1996-02-08 UNTIL 2011-11-01 RESIGNED
MRS MADELEINE ELIZABETH KENNEDY Sep 1965 British Director 2012-12-01 UNTIL 2014-12-02 RESIGNED
MR WILLIAM ANDREW TYLDSLEY Sep 1946 British Director 1996-02-08 UNTIL 2004-01-16 RESIGNED
WILLIAM ROBIN MAGEE May 1945 British Director 1996-02-08 UNTIL 1996-11-01 RESIGNED
MR PETER JOHN SUTTON BROOKS Jul 1957 British Director 2012-02-07 UNTIL 2014-12-02 RESIGNED
STEVE JACKSON Jun 1962 British Director 2011-11-01 UNTIL 2013-09-01 RESIGNED
JOHN HOLGATE Feb 1957 British Director 2005-12-31 UNTIL 2011-11-01 RESIGNED
CHRISTOPHER CHATFIELD Mar 1961 British Director 2004-05-01 UNTIL 2011-11-01 RESIGNED
MR THOMAS CHARLES BROCKBANK Jun 1953 British Director 1997-12-28 UNTIL 2004-01-16 RESIGNED
MAGDALENA BAUGH Nov 1980 Polish Director 2019-01-28 UNTIL 2024-05-28 RESIGNED
ANGELA MARGARET BARROW Jul 1959 British Director 2007-06-12 UNTIL 2016-07-29 RESIGNED
MR ARRAN BANGHAM Mar 1968 British Director 1997-12-28 UNTIL 2004-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Innovation Group Limited 2021-06-30 Fareham   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ingleby (1879) Limited 2016-04-06 - 2021-06-30 Fareham   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTON WAY MOTORS LIMITED LETCHWORTH Active FULL 45111 - Sale of new cars and light motor vehicles
RRG GROUP LIMITED LANCASHIRE Active GROUP 45111 - Sale of new cars and light motor vehicles
DENTCO LTD LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
MOTORCARE SERVICES LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
RRG LIMITED LONDON Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
ELTON GARAGES LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
INNOVATION FLEET SERVICES LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
INNOVATION PROPERTY (UK) LIMITED FAREHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
MARUBENI AUTO INVESTMENT (UK) LIMITED MANCHESTER Active GROUP 45111 - Sale of new cars and light motor vehicles
CAIRNROOM LIMITED CHESHIRE Dissolved... SMALL 99999 - Dormant Company
THE INNOVATION GROUP (EMEA) LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
SERVICE SHIELD LIMITED CREWE Dissolved... SMALL 74990 - Non-trading company
RRG (WEST YORKSHIRE) LIMITED SALFORD Active FULL 45111 - Sale of new cars and light motor vehicles
TIG ACQUISITION HOLDINGS LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
VANIR CONSULTANTS LIMITED CREWE Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
INGLEBY (1879) LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ADB FINANCE LTD OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ADB PROPERTY LTD OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE WARWICK PARTNERSHIP LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTORCARE SERVICES LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
INNOVATION FLEET SERVICES LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
INNOVATION PROPERTY (UK) LIMITED FAREHAM ENGLAND Active FULL 96090 - Other service activities n.e.c.
JACOBS FOREMAN DEVELOPMENTS LTD FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
1INSURER LIMITED FAREHAM ENGLAND Active FULL 62012 - Business and domestic software development
INNOVATION GROUP HOLDINGS LIMITED FAREHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
THE WARWICK PARTNERSHIP LIMITED FAREHAM ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
LUDGERSHALL HOMES LTD FAREHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
WILCOR HOMES LTD FAREHAM ENGLAND Active SMALL 41100 - Development of building projects
GK MANAGEMENT LLP FAREHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied