EMW SECRETARIES LIMITED
Overview
| Company Name | EMW SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03512570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMW SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMW SECRETARIES LIMITED located?
| Registered Office Address | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMW SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEENSWOOD 101 LIMITED | Feb 18, 1998 | Feb 18, 1998 |
What are the latest accounts for EMW SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for EMW SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for EMW SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Philip William Willis as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Ian David Mabbutt on Jul 14, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Termination of appointment of Tracey Edwards as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Termination of appointment of Kirsty Jane Simmonds as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Faye Meredith as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kerry Jimenez as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dagmar Divoka as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Morris as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Appointment of Daniel James Wilson as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Emw Group Limited as a person with significant control on Jul 24, 2020 | 1 pages | PSC07 | ||
Notification of Emw Law Llp as a person with significant control on Jul 24, 2020 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Appointment of Tracey Edwards as a secretary on Jun 11, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Gurpreet Sanghera as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Who are the officers of EMW SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLEYMENT, Emma | Secretary | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 256012020001 | |||||||
| DE BRUYN, Amanda | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 193321540001 | |||||||
| PERCIVAL, Sharon Jamie | Secretary | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | Other | 110450900001 | ||||||
| ARKELL, Simon James | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 103092540004 | |||||
| BEVINGTON, Paul Edward | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 75830510004 | |||||
| EDEN, Jeremy James | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 131523530001 | |||||
| HALLIWELL, Sean | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 246120720002 | |||||
| LLOYD, Nicholas Geoffrey | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 75830660002 | |||||
| MABBUTT, Ian David | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 75830850005 | |||||
| WILSON, Daniel James | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 276367980001 | |||||
| BROWN, Deborah Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 193321520001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| EDWARDS, Tracey | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 284170600001 | |||||||
| HARVEY, Helen | Secretary | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | Other | 86219590003 | ||||||
| OAKES, Rosie | Secretary | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | 184906270001 | |||||||
| ROTHERY, Danielle Marie | Secretary | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | 222853790001 | |||||||
| WISKEN, Louise Joanne | Secretary | 23 The Weavers East Hunsbury NN4 0PU Northampton Northamptonshire | British | 56383840001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BINGHAM, Simon Jody | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 124542680003 | |||||
| BROWN, Francine | Director | 18 Sorrell Drive MK16 8TW Newport Pagnell Buckinghamshire | British | 114804230001 | ||||||
| BUCKLEY, Clare Marie | Director | c/o Emw Picton Howell Llp 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 124574540002 | |||||
| CALDER, Samantha Jane | Director | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROSSE, Matthew Peter | Director | 9 Blanchard Close Wootton NN4 6RA Northampton Northamptonshire | England | British | 171115410001 | |||||
| DAWSON, Helen | Director | 6 Welford Road Chapel Brampton NN6 8AF Northampton Northamptonshire | British | 86219590001 | ||||||
| DIVOKA, Dagmar | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | Czech | 153777140001 | |||||
| EVANS, Stephen | Director | 66 Hewell Road Barnt Green B45 8NF Birmingham West Midlands | British | 61633070001 | ||||||
| FOX, Nathalie Simone Louise | Director | 124 Ardington Road Abington NN1 5LT Northampton Northamptonshire | French | 110450780003 | ||||||
| GEORGE, Roland | Director | London Road Loughton MK5 8AB Milton Keynes 51c Buckinghamshire England | British | 124542690002 | ||||||
| HARTSLIEF, Lucy Agnes | Director | 13 The Spinney Bradwell Village MK13 9BX Milton Keynes Buckinghamshire | United Kingdom | British | 103092750004 | |||||
| HARVEY, Helen | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | Other | 86219590003 | ||||||
| JIMENEZ, Kerry | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 199090250002 | |||||
| KHAN, Uzma Ghayas | Director | 205 Church Street Edmonton N9 9HL London | British | 110450870001 | ||||||
| MACDONALD, Tamara Jane | Director | Irish Farm Copt Oak Markfield Leicestershire | British | 79158390002 | ||||||
| MEREDITH, Faye | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 199090230002 | |||||
| MORRIS, Ian | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 68293910004 |
Who are the persons with significant control of EMW SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emw Law Llp | Jul 24, 2020 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Emw Group Limited | Apr 06, 2016 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0