E-mech Limited

General information

Name:

E-mech Ltd

Office Address:

The Galleries Charters Road Sunningdale SL5 9QJ Ascot

Number: 08247762

Incorporation date: 2012-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

E-mech Limited with reg. no. 08247762 has been operating on the market for 12 years. This Private Limited Company can be contacted at The Galleries Charters Road, Sunningdale in Ascot and its postal code is SL5 9QJ. The firm's SIC code is 71129 which means Other engineering activities. E-mech Ltd reported its latest accounts for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-10-10.

We have a number of two directors running the firm right now, including Mark H. and Ema F. who have been carrying out the directors duties for eleven years.

Executives with significant control over the firm are: Ema A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 25 January 2013

Latest update: 14 March 2024

Ema F.

Role: Director

Appointed: 10 October 2012

Latest update: 14 March 2024

People with significant control

Ema A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 10 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 May 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 10th Oct 2023 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

14 Sylvanus

Post code:

RG12 8XX

City / Town:

Bracknell

HQ address,
2014

Address:

14 Sylvanus

Post code:

RG12 8XX

City / Town:

Bracknell

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Similar companies nearby

Closest companies