EMC INVESTMENT LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
EMC INVESTMENT LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
EMC INVESTMENT LIMITED was incorporated 20 years ago on 02/04/2003 and has the registered number: 04720201. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
EMC INVESTMENT LIMITED was incorporated 20 years ago on 02/04/2003 and has the registered number: 04720201. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
EMC INVESTMENT LIMITED - OXFORDSHIRE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PENROSE HOUSE
OXFORDSHIRE
OX16 9BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE LUCY CLARE ROGERS | Nov 1963 | British | Director | 2022-08-11 | CURRENT |
MS ELIZABETH MARGARET ALISON LEAPER | Mar 1956 | British | Director | 2022-08-11 | CURRENT |
MR MATTHEW HOLLOWAY | Sep 1957 | British | Director | 2012-12-07 | CURRENT |
GLASSMILL LIMITED | Corporate Nominee Director | 2003-04-02 UNTIL 2003-04-02 | RESIGNED | ||
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-04-02 UNTIL 2003-04-02 | RESIGNED | ||
COLONEL TERENCE HOLLOWAY | Aug 1928 | British | Director | 2003-04-02 UNTIL 2013-03-06 | RESIGNED |
BRONWEN MARGARET HOLLOWAY | Aug 1931 | British | Director | 2003-04-02 UNTIL 2022-03-14 | RESIGNED |
BRONWEN MARGARET HOLLOWAY | Aug 1931 | British | Secretary | 2003-04-02 UNTIL 2021-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Holloway | 2022-03-14 | 9/1957 | Oxfordshire Cardiff | Ownership of shares 25 to 50 percent |
Ms Elizabeth Margaret Alison Leaper | 2022-03-14 | 3/1956 | Oxfordshire |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Catherine Lucy Clare Rogers | 2022-03-14 | 11/1963 | Oxfordshire |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Holloway | 2017-04-06 - 2019-04-04 | 9/1957 | Dyffryn Cardiff |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Mrs Bronwen Margaret Holloway | 2016-04-06 - 2022-03-14 | 8/1931 | Henfield West Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EMC_INVESTMENT_LIMITED - Accounts | 2023-07-29 | 31-01-2023 | £392,372 equity |
EMC_INVESTMENT_LIMITED - Accounts | 2022-10-06 | 31-01-2022 | £381,417 equity |
EMC_INVESTMENT_LIMITED - Accounts | 2021-09-24 | 31-01-2021 | £377,086 equity |
EMC_INVESTMENT_LIMITED - Accounts | 2020-06-12 | 31-01-2020 | £370,529 equity |
EMC_INVESTMENT_LIMITED - Accounts | 2019-04-24 | 31-01-2019 | £358,581 equity |
EMC_INVESTMENT_LIMITED - Accounts | 2018-10-05 | 31-01-2018 | £377,154 equity |
EMC_INVESTMENT - Accounts | 2017-08-11 | 31-01-2017 | £373,156 equity |
EMC_INVESTMENT - Accounts | 2016-05-21 | 31-01-2016 | £1,495 Cash £540,327 equity |
EMC_INVESTMENT - Accounts | 2015-10-27 | 31-01-2015 | £11,221 Cash £552,689 equity |