EMW SECRETARIES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

EMW SECRETARIES LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
EMW SECRETARIES LIMITED was incorporated 26 years ago on 18/02/1998 and has the registered number: 03512570. The accounts status is DORMANT and accounts are next due on 30/11/2024.

EMW SECRETARIES LIMITED - MILTON KEYNES

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

SEEBECK HOUSE ONE SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EMMA BULLEYMENT Secretary 2018-02-01 CURRENT
SHARON JAMIE PERCIVAL Secretary 2006-01-25 CURRENT
AMANDA DE BRUYN Secretary 2014-12-09 CURRENT
MR SIMON JAMES ARKELL Mar 1978 British Director 2005-02-04 CURRENT
MR PAUL EDWARD BEVINGTON Jul 1971 British Director 2001-04-19 CURRENT
JEREMY JAMES EDEN Jan 1967 British Director 2008-06-30 CURRENT
SEAN HALLIWELL Nov 1988 British Director 2018-05-02 CURRENT
DANIEL JAMES WILSON May 1982 British Director 2022-07-19 CURRENT
IAN DAVID MABBUTT Mar 1967 British Director 2001-04-19 CURRENT
MR NICHOLAS GEOFFREY LLOYD May 1971 British Director 2001-04-19 CURRENT
RUSSELL JAMES OSMAN Jun 1972 British Director 2008-03-06 UNTIL 2008-06-25 RESIGNED
MR CHRISTOPHER IAN ROBINSON Jul 1959 United Kingdom Director 2006-09-12 UNTIL 2009-06-05 RESIGNED
TAMARA JANE MACDONALD Oct 1966 British Director 2001-11-22 UNTIL 2003-03-19 RESIGNED
FAYE MEREDITH Nov 1984 British Director 2015-07-03 UNTIL 2023-02-10 RESIGNED
IAN MORRIS May 1961 British Director 1999-04-06 UNTIL 2023-03-31 RESIGNED
MS MOIRA NORTH Jun 1953 British Director 2008-07-01 UNTIL 2015-03-13 RESIGNED
GARY THOMAS O'DONOGHUE Jan 1986 British Director 2012-03-02 UNTIL 2015-01-25 RESIGNED
MRS KIM ISOBELLE OPSZALA Mar 1985 British Director 2014-06-06 UNTIL 2015-03-27 RESIGNED
JASPRIT PANDHAL Feb 1981 British Director 2006-12-18 UNTIL 2008-02-29 RESIGNED
LUCY REBECCA THOMPSON Jul 1986 British Director 2010-09-21 UNTIL 2011-06-30 RESIGNED
ELINOR MARGARET POOLE Aug 1971 British Director 2009-03-04 UNTIL 2011-07-02 RESIGNED
MS ROSIE OAKES Secretary 2014-02-06 UNTIL 2020-09-18 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2001-04-19 UNTIL 2004-10-01 RESIGNED
TRACEY EDWARDS Secretary 2021-06-11 UNTIL 2023-09-26 RESIGNED
HELEN HARVEY Aug 1972 Secretary 1999-04-06 UNTIL 2014-01-29 RESIGNED
MISS DANIELLE MARIE ROTHERY Secretary 2017-01-19 UNTIL 2018-05-01 RESIGNED
LOUISE JOANNE WISKEN British Secretary 1998-03-10 UNTIL 1999-04-06 RESIGNED
DEBORAH LOUISE BROWN Secretary 2014-12-09 UNTIL 2016-11-11 RESIGNED
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Nominee Secretary 1998-02-18 UNTIL 1998-03-10 RESIGNED
HELEN HARVEY Aug 1972 Director 2002-07-01 UNTIL 2014-01-29 RESIGNED
ROLAND GEORGE Apr 1980 British Director 2007-08-31 UNTIL 2008-10-31 RESIGNED
NATHALIE SIMONE LOUISE FOX Aug 1968 French Director 2006-01-25 UNTIL 2008-12-12 RESIGNED
MS DAGMAR DIVOKA Aug 1986 Czech Director 2015-07-03 UNTIL 2023-03-31 RESIGNED
HELEN HARVEY Aug 1972 Director 1999-08-19 UNTIL 1999-08-24 RESIGNED
MR MATTHEW PETER CROSSE Jan 1970 British Director 2001-04-19 UNTIL 2009-06-05 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Director 2002-07-01 UNTIL 2004-10-01 RESIGNED
MRS CLARE MARIE BUCKLEY Sep 1977 British Director 2007-08-31 UNTIL 2014-01-29 RESIGNED
FRANCINE BROWN Dec 1977 British Director 2006-08-11 UNTIL 2007-03-09 RESIGNED
SIMON JODY BINGHAM Aug 1978 British Director 2007-08-31 UNTIL 2020-07-24 RESIGNED
MRS LUCY AGNES HARTSLIEF Sep 1976 British Director 2005-02-04 UNTIL 2009-06-05 RESIGNED
AMISA PATEL Nov 1982 British Director 2008-12-03 UNTIL 2014-01-29 RESIGNED
STEPHEN EVANS Nov 1968 British Director 2006-09-12 UNTIL 2008-12-12 RESIGNED
UZMA GHAYAS KHAN Jan 1979 British Director 2006-01-25 UNTIL 2006-03-08 RESIGNED
MATTHEW ROBINSON-SMITH Nov 1974 British Director 2007-08-31 UNTIL 2011-11-18 RESIGNED
GURPREET SANGHERA Aug 1980 British Director 2007-08-31 UNTIL 2021-03-31 RESIGNED
KIRSTY JANE SIMMONDS Oct 1981 British Director 2015-07-03 UNTIL 2022-12-30 RESIGNED
KERRY JIMENEZ Sep 1986 British Director 2015-07-03 UNTIL 2023-03-31 RESIGNED
MR GEOFFREY PHILIP WILLIAM WILLIS Oct 1968 British Director 2001-11-22 UNTIL 2023-10-31 RESIGNED
LAURA HAYLEY WHITFIELD Oct 1986 British Director 2015-07-03 UNTIL 2016-12-02 RESIGNED
MR TEJA OWEN PICTON HOWELL Dec 1958 British Director 2009-03-04 UNTIL 2010-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Emw Law Llp 2020-07-24 Milton Keynes   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Emw Group Limited 2016-04-06 - 2020-07-24 Milton Keynes   Buckinghamshire 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
HP NOMINEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
HP SECRETARIAL SERVICES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
HP DIRECTORS LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
EMW DIRECTORS LIMITED MILTON KEYNES Active DORMANT 74990 - Non-trading company
TRICOM GROUP LIMITED NORTHAMPTON Active FULL 99999 - Dormant Company
ALL ELECTRICAL SERVICES LIMITED BEDFORD Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
KINGSPAN PROPERTY LIMITED HOLYWELL Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
MCMANUS PUB CO. (2001) LIMITED NORTHAMPTON Dissolved... DORMANT 56302 - Public houses and bars
ROUTE 1 VENTURES LIMITED HEREFORD ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
LONSDALE 1L LIMITED RICHMOND UNITED KINGDOM Active GROUP 79110 - Travel agency activities
SR BUSINESS CONTINUITY LIMITED HASTINGS ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
22-28 SPENCER ROAD MANAGEMENT COMPANY LIMITED NORTHAMPTON Active MICRO ENTITY 98000 - Residents property management
SPECTRUM NORTHANTS LIMITED NORTHAMPTON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
MACINTYRE HUDSON HOLDINGS LIMITED MILTON KEYNES Active SMALL 70100 - Activities of head offices
IXL PHARMA LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
INVICTO SYSTEMS LTD CARDIFF Active MICRO ENTITY 62090 - Other information technology service activities
SOFTWARE SALES LTD GLOUCESTER UNITED KINGDOM Dissolved... 62090 - Other information technology service activities
KIRKMOOR COMMUNICATIONS LTD LEIGHTON BUZZARD Dissolved... DORMANT 59112 - Video production activities
THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC MILDENHALL ENGLAND Active -... MICRO ENTITY 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - EMW SECRETARIES LIMITED 2023-11-09 28-02-2023 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2022-11-16 28-02-2022 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2021-11-05 28-02-2021 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2021-02-05 28-02-2020 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2019-11-08 28-02-2019 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2018-10-02 28-02-2018 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2017-11-01 28-02-2017 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2016-10-07 28-02-2016 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2015-10-03 28-02-2015 £2 Cash £2 equity
Dormant Company Accounts - EMW SECRETARIES LIMITED 2014-10-04 28-02-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KJW DRYLINING LIMITED MILTON KEYNES ENGLAND Active FULL 43310 - Plastering
KALL KWIK LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
K & B COLLECTIONS SERVICE LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KAM PROJECT CONSULTANTS LIMITED MILTON KEYNES ENGLAND Active FULL 74902 - Quantity surveying activities
LOADMORE LIMITED MILTON KEYNES Active DORMANT 26400 - Manufacture of consumer electronics
GNANGARA HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ELEVENSES LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
COGNITA UK USA HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LINNELL LAND LLP MILTON KEYNES Active MICRO ENTITY None Supplied
LANDSCOVE HOMES LLP MILTON KEYNES Active NO ACCOUNTS FILED None Supplied