Background WavePink WaveYellow Wave

EMCO INTERNATIONAL LIMITED (06846506)

EMCO INTERNATIONAL LIMITED (06846506) is a dissolved UK company. incorporated on 13 March 2009. with registered office in Great Yarmouth. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EMCO INTERNATIONAL LIMITED has been registered for 17 years. Current directors include PECK, Anita Louise, PECK, Simon Robert.

Company Number
06846506
Status
dissolved
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
Staithe House The Staithe, Great Yarmouth, NR29 3BU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
PECK, Anita Louise, PECK, Simon Robert
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCO INTERNATIONAL LIMITED

EMCO INTERNATIONAL LIMITED is an dissolved company incorporated on 13 March 2009 with the registered office located in Great Yarmouth. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EMCO INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 09100)

Status

dissolved

Active since 17 years ago

Company No

06846506

LTD Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Staithe House The Staithe Thurne Great Yarmouth, NR29 3BU,

Previous Addresses

121 Paddock Street Soham Cambridgeshire CB7 5JA
From: 13 March 2009To: 2 February 2012
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PECK, Simon Robert

Active
The Staithe, Great YarmouthNR29 3BU
Secretary
Appointed 13 Mar 2009

PECK, Anita Louise

Active
The Staithe, Great YarmouthNR29 3BU
Born February 1971
Director
Appointed 13 Mar 2009

PECK, Simon Robert

Active
The Staithe, Great YarmouthNR29 3BU
Born July 1964
Director
Appointed 01 Jan 2014

SHERATON, Roy

Resigned
Wharf Lodge, DerbyDE1 3RA
Born April 1944
Director
Appointed 13 Mar 2009
Resigned 13 Mar 2009

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
112 Mansfield Road, DerbyDE1 3RA
Corporate director
Appointed 13 Mar 2009
Resigned 13 Mar 2009

Persons with significant control

2

Simon Robert Peck

Active
The Staithe, Great YarmouthNR29 3BU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anita Louise Peck

Active
The Staithe, Great YarmouthNR29 3BU
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
2 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2023
DS01DS01
Change Account Reference Date Company Previous Extended
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Legacy
28 March 2009
287Change of Registered Office
Incorporation Company
13 March 2009
NEWINCIncorporation