Emac Limited

DataGardener
live
Medium

Emac Limited

03158541Private Limited With Share Capital

Bembridge House, 1300 Parkway, Whiteley, Fareham, PO157AE
Incorporated

08/02/1996

Company Age

30 years

Directors

2

Employees

158

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Emac Limited (03158541) is a private limited with share capital incorporated on 08/02/1996 (30 years old) and registered in fareham, PO157AE. The company operates under SIC code 96090 and is classified as Medium.

We work in close partnership with vehicle manufacturers and dealerships to strengthen their aftersales relationships with their customers, creating positive experiences that lead to increased loyalty and greater revenues. we call this ‘ownercare’. the core of the business is service plans: with a ...

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 08/02/1996
PO157AE
158 employees

Financial Overview

Total Assets

£67.33M

Liabilities

£39.30M

Net Assets

£28.02M

Turnover

£18.86M

Cash

£12.34M

Key Metrics

158

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2023
Legacy
Category:Accounts
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2022
Legacy
Category:Accounts
Date:06-12-2022
Legacy
Category:Other
Date:06-12-2022
Legacy
Category:Other
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2021
Legacy
Category:Accounts
Date:19-10-2021
Legacy
Category:Other
Date:19-10-2021
Legacy
Category:Other
Date:19-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-10-2020
Legacy
Category:Accounts
Date:16-10-2020
Legacy
Category:Other
Date:16-10-2020
Legacy
Category:Other
Date:16-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Legacy
Category:Accounts
Date:25-09-2020
Legacy
Category:Other
Date:25-09-2020
Legacy
Category:Other
Date:25-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2019
Legacy
Category:Accounts
Date:22-07-2019
Legacy
Category:Other
Date:10-07-2019
Legacy
Category:Other
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Legacy
Category:Other
Date:18-09-2018
Legacy
Category:Other
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-05-2016
Auditors Resignation Company
Category:Auditors
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Termination Secretary Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:31-12-2012

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Emac House, Southmere Court, Crewe Business Park, Crewe, Cheshire, CW16GU
Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO157AERegistered

Contact

08448006826
Bembridge House, 1300 Parkway, Whiteley, Fareham, PO157AE