E.e.m.i.t.s. Communications Limited

General information

Name:

E.e.m.i.t.s. Communications Ltd

Office Address:

Brignell Road Riverside Park TS2 1PS Middlesbrough

Number: 02742476

Incorporation date: 1992-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

E.e.m.i.t.s. Communications Limited has been on the market for at least thirty two years. Started with registration number 02742476 in the year 1992, the firm is based at Brignell Road, Middlesbrough TS2 1PS. This business's principal business activity number is 61200 which stands for Wireless telecommunications activities. 2022-08-31 is the last time the company accounts were filed.

With three job offers since 30th June 2014, E.e.m.i.t.s. Communications has been relatively active on the job market. On 28th October 2014, it was searching for candidates for a Hire Controller / Hire Technician post in Middlesbrough, and on 30th June 2014, for the vacant post of a Finance Officer with Minimum AAT Preferably CIMA Part Qualified in Middlesbrough. So far, they have searched for employees for the Sales Account Manager positions.

The enterprise's trademark is "TRBOCALL". They submitted a trademark application on 18th November 2015 and it was granted two months later. The trademark expires on 18th November 2025.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 12 transactions from worth at least 500 pounds each, amounting to £25,889 in total. The company also worked with the Devon County Council (1 transaction worth £720 in total). E.e.m.i.t.s. Communications was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Repairs was also the service provided to the Devon County Council Council covering the following areas: Equipment.

The information related to this company's executives indicates that there are four directors: Phoebe M., Jessica M., Michelle M. and Craig M. who became a part of the team on 2020-06-24, 2017-07-17 and 2014-08-17. In order to help the directors in their tasks, this firm has been utilizing the expertise of Michelle M. as a secretary since April 2008.

Trade marks

Trademark UK00003136707
Trademark image:-
Trademark name:TRBOCALL
Status:Registered
Filing date:2015-11-18
Date of entry in register:2016-02-05
Renewal date:2025-11-18
Owner name:Eemits Communications Ltd
Owner address:Eemits Communications Ltd, Brignell Road, MIDDLESBROUGH, United Kingdom, TS2 1PS

Financial data based on annual reports

Company staff

Phoebe M.

Role: Director

Appointed: 24 June 2020

Latest update: 10 March 2024

Jessica M.

Role: Director

Appointed: 17 July 2017

Latest update: 10 March 2024

Michelle M.

Role: Director

Appointed: 17 August 2014

Latest update: 10 March 2024

Michelle M.

Role: Secretary

Appointed: 03 April 2008

Latest update: 10 March 2024

Craig M.

Role: Director

Appointed: 14 July 2004

Latest update: 10 March 2024

People with significant control

Executives who control the firm include: Michelle M. owns 1/2 or less of company shares. Craig M. owns 1/2 or less of company shares.

Michelle M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Craig M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 March 2015
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Jobs and Vacancies at E.e.m.i.t.s. Communications Ltd

Hire Controller / Hire Technician in Middlesbrough, posted on Tuesday 28th October 2014
Region / City Middlesbrough
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Tuesday 9th December 2014
 
Sales Account Manager in Middlesbrough, posted on Wednesday 20th August 2014
Region / City Middlesbrough
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Friday 19th September 2014
 
Finance Officer with Minimum AAT Preferably CIMA Part Qualified in Middlesbrough, posted on Monday 30th June 2014
Region / City Middlesbrough
Salary From £23000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 31st July 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 10 £ 24 287.91
2015-06-19 19/06/2015_388 £ 16 433.58 Equipment Repairs
2015-04-22 22/04/2015_361 £ 1 415.16 Equipment Repairs
2015-01-19 19/01/2015_224 £ 1 200.00 Other Supplies & Services
2014 Middlesbrough Council 2 £ 1 601.26
2014-12-19 19/12/2014_32 £ 893.68 Equipment Repairs
2014-12-16 16/12/2014_31 £ 707.58 Equipment Repairs
2013 Devon County Council 1 £ 719.94
2013-07-01 EXCHEQ30998443 £ 719.94 Equipment

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
31
Company Age

Similar companies nearby

Closest companies