Background WavePink WaveYellow Wave

EMEG GROUP LIMITED (03366961)

EMEG GROUP LIMITED (03366961) is an active UK company. incorporated on 8 May 1997. with registered office in Chesterfield. The company operates in the Construction sector, engaged in electrical installation. EMEG GROUP LIMITED has been registered for 28 years. Current directors include TINKLER, William Andrew.

Company Number
03366961
Status
active
Type
ltd
Incorporated
8 May 1997
Age
28 years
Address
Unit 3 Dunston Place, Chesterfield, S41 8NL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TINKLER, William Andrew
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMEG GROUP LIMITED

EMEG GROUP LIMITED is an active company incorporated on 8 May 1997 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in electrical installation. EMEG GROUP LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

03366961

LTD Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 June 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

EMEG ELECTRICAL LIMITED
From: 5 June 1997To: 3 March 2021
STREAMSPRING LIMITED
From: 8 May 1997To: 5 June 1997
Contact
Address

Unit 3 Dunston Place Dunston Road Whittington Moor Chesterfield, S41 8NL,

Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Aug 10
Director Joined
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Feb 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Aug 16
Funding Round
Feb 20
Loan Cleared
Jun 20
Director Joined
Jul 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TINKLER, William Andrew

Active
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born July 1963
Director
Appointed 10 Jul 2025

BURRELL, Timothy Robert, Mr.

Resigned
Dunston Place Dunston Road, ChesterfieldS41 8NL
Secretary
Appointed 01 Mar 2009
Resigned 02 Mar 2009

SIMMONITE, John Richard

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Secretary
Appointed 20 Dec 2002
Resigned 10 Jul 2025

SIMMONITE, Sheila Frances

Resigned
89 Carr Lane, DronfieldS18 5XF
Secretary
Appointed 21 May 1997
Resigned 21 Sept 1999

WATSON, Stuart James

Resigned
Mill View Riding School, SheffieldS10 4PY
Secretary
Appointed 21 Sept 1999
Resigned 20 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 1997
Resigned 21 May 1997

BURRELL, Timothy Robert, Mr.

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born November 1971
Director
Appointed 01 Mar 2009
Resigned 10 Jul 2025

DUKES, Geoffrey

Resigned
11 Sycamore View, DoncasterDN5 7NF
Born September 1944
Director
Appointed 22 Sept 1999
Resigned 07 Apr 2000

HAWLEY, Martin William

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born April 1963
Director
Appointed 31 Aug 2010
Resigned 10 Jul 2025

SIMMONITE, John Richard

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born November 1981
Director
Appointed 03 Jul 2023
Resigned 10 Jul 2025

SIMMONITE, John Richard

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born May 1958
Director
Appointed 21 May 1997
Resigned 30 Sept 2025

SIMMONITE, Sheila Frances

Resigned
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born January 1958
Director
Appointed 18 Mar 2013
Resigned 10 Jul 2025

SIMMONITE, Sheila Frances

Resigned
89 Carr Lane, DronfieldS18 5XF
Born January 1958
Director
Appointed 21 May 1997
Resigned 21 Aug 1997

WATSON, Stuart James

Resigned
Mill View Riding School, SheffieldS10 4PY
Born July 1960
Director
Appointed 21 Sept 1999
Resigned 20 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 1997
Resigned 21 May 1997

Persons with significant control

3

1 Active
2 Ceased

Avidrail Ltd

Active
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2025

Ms Sheila Simmonite

Ceased
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2025
Ceased 10 Jul 2025

Mr John Richard Simmonite

Ceased
Unit 3 Dunston Place, ChesterfieldS41 8NL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

140

Change Account Reference Date Company Previous Extended
14 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Legacy
18 February 2020
RP04CS01RP04CS01
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Court Order
27 May 2016
OCOC
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Legacy
10 March 2016
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Legacy
3 April 2013
MG01MG01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 February 2012
MEM/ARTSMEM/ARTS
Resolution
27 February 2012
RESOLUTIONSResolutions
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
4 March 2003
287Change of Registered Office
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
23 December 2000
403aParticulars of Charge Subject to s859A
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
287Change of Registered Office
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Incorporation Company
8 May 1997
NEWINCIncorporation