Company NameEmtec Energy Midlands Ltd
Company StatusDissolved
Company Number09692354
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark McCabe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Scott Paul Stevenson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Christopher John Clark
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Alan McCabe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Joseph Gerard Workman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Shaun David Doak
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gladstone House
Gladstone Drive
Bristol
BS16 4RU

Location

Registered Address16 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
18 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 January 2019Accounts for a small company made up to 31 May 2018 (7 pages)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
17 January 2018Termination of appointment of Shaun David Doak as a director on 17 January 2018 (1 page)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2016Accounts for a small company made up to 31 May 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 May 2016 (6 pages)
19 December 2016Confirmation statement made on 30 November 2016 with no updates (3 pages)
19 December 2016Confirmation statement made on 30 November 2016 with no updates (3 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 August 2016Appointment of Mr Shaun David Doak as a director on 5 October 2015 (2 pages)
23 August 2016Appointment of Mr Shaun David Doak as a director on 5 October 2015 (2 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 March 2016Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
30 March 2016Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)