Emjay Eco Fuels Ltd

General information

Name:

Emjay Eco Fuels Limited

Office Address:

50 Barnsley Road Thorpe Hesley S61 2RR Rotherham

Number: 06540463

Incorporation date: 2008-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Emjay Eco Fuels Ltd. The company was founded 16 years ago and was registered with 06540463 as its registration number. This particular office of this firm is based in Rotherham. You can reach it at 50 Barnsley Road, Thorpe Hesley. This firm's registered with SIC code 38320 and their NACE code stands for Recovery of sorted materials. Thursday 31st March 2022 is the last time when account status updates were reported.

Taking into consideration this specific enterprise's executives list, since 2008-03-22 there have been two directors: Susan E. and John E..

Executives with significant control over the firm are: Susan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan E.

Role: Director

Appointed: 22 March 2008

Latest update: 30 January 2024

Susan E.

Role: Secretary

Appointed: 20 March 2008

Latest update: 30 January 2024

John E.

Role: Director

Appointed: 20 March 2008

Latest update: 30 January 2024

People with significant control

Susan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates March 20, 2023 (CS01)
filed on: 26th, April 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
16
Company Age

Similar companies nearby

Closest companies