Check the

EMEG ELECTRICAL LIMITED

Company
EMEG ELECTRICAL LIMITED (03366961)

EMEG ELECTRICAL

Phone: 01246 268 678
B⁺ rating

ABOUT EMEG ELECTRICAL LIMITED

Emeg provide a range of specialist services, focused on the needs of owners and operators of rail facilities and sidings. We aim to develop long term relationships with our customers, to understand their businesses and tailor our services to their unique requirements.

Operating as either four separate divisions or one combined resourceful team, we are totally devoted to making our mark within the rail industry. By pioneering efficiency coupled with flexibility, we really are returning short line rail freight and community passenger travel to the forefront of the industry.

The company was formed in 1997 by Richard Simmonite a time served electrical Engineer with over 30 years of experience within the Rail sector, and today Emeg is one of the largest privately owned, Rail focused company within the industry.

Emeg firmly believe that their unprecedented success in continuing to achieve zero accidents, over there full trading history is a tribute to our work ethos.

Emeg Electrical Ltd.,

KEY FINANCES

Year
2016
Assets
£2684.86k ▲ £266.05k (11.00 %)
Cash
£1012.42k ▲ £955.98k (1,693.74 %)
Liabilities
£2081.48k ▼ £-106.8k (-4.88 %)
Net Worth
£603.38k ▲ £372.84k (161.73 %)

REGISTRATION INFO

Company name
EMEG ELECTRICAL LIMITED
Company number
03366961
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.emeg.co.uk
Phones
01246 268 678
01246 268 679
01618 656 208
Registered Address
UNIT 3 DUNSTON PLACE,
DUNSTON ROAD WHITTINGTON MOOR,
CHESTERFIELD,
S41 8NL

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Aug 2016
Satisfaction of charge 033669610008 in full
27 May 2016
S1096 Court Order to Rectify

CHARGES

3 February 2016
Status
Outstanding
Delivered
3 February 2016
Persons entitled
Maven Capital Partners UK LLP (As Security Trustee)
Description
Contains fixed charge…

26 January 2016
Status
Outstanding
Delivered
28 January 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

19 February 2015
Status
Satisfied on 25 August 2016
Delivered
23 February 2015
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

28 March 2013
Status
Outstanding
Delivered
10 April 2013
Persons entitled
John Richard Simmonite and Sheila Frances Simmonite
Description
A legal mortgage on all f/h and l/h property, a fixed…

28 March 2013
Status
Satisfied on 10 March 2016
Delivered
3 April 2013
Persons entitled
Santander UK PLC
Description
Fixed charge all right title estate and other interests in…

14 December 2011
Status
Satisfied on 10 April 2013
Delivered
15 December 2011
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

21 May 2009
Status
Satisfied on 10 April 2013
Delivered
23 May 2009
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re emeg electrical limited, business…

31 January 2003
Status
Satisfied on 10 April 2013
Delivered
12 February 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 September 1999
Status
Satisfied on 19 February 2013
Delivered
6 October 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 December 1997
Status
Satisfied on 23 December 2000
Delivered
13 December 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EMEG ELECTRICAL LIMITED DIRECTORS

John Richard Simmonite

  Acting
Appointed
20 December 2002
Role
Secretary
Address
Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL
Name
SIMMONITE, John Richard

Timothy Robert Burrell

  Acting
Appointed
01 March 2009
Occupation
Pre - Contract Director
Role
Director
Age
53
Nationality
British
Address
Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL
Country Of Residence
England
Name
BURRELL, Timothy Robert

Martin William Hawley

  Acting
Appointed
31 August 2010
Occupation
Non Executive Director
Role
Director
Age
62
Nationality
British
Address
Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL
Country Of Residence
England
Name
HAWLEY, Martin William

John Richard Simmonite

  Acting
Appointed
21 May 1997
Occupation
Electrical Engineer
Role
Director
Age
66
Nationality
British
Address
Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL
Country Of Residence
United Kingdom
Name
SIMMONITE, John Richard

Sheila Frances Simmonite

  Acting
Appointed
18 March 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Unit 3 Dunston Place, Dunston Road Whittington Moor, Chesterfield, S41 8NL
Country Of Residence
England
Name
SIMMONITE, Sheila Frances

Timothy Robert Burrell

  Resigned
Appointed
01 March 2009
Resigned
02 March 2009
Role
Secretary
Address
3 Dunston Place Dunston Road, Chesterfield, Derbyshire, S41 8NL
Name
BURRELL, Timothy Robert

Sheila Frances Simmonite

  Resigned
Appointed
21 May 1997
Resigned
21 September 1999
Role
Secretary
Address
89 Carr Lane, Dronfield Woodhouse, Dronfield, South Yorkshire, S18 5XF
Name
SIMMONITE, Sheila Frances

Stuart James Watson

  Resigned
Appointed
21 September 1999
Resigned
20 December 2002
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Mill View Riding School, Mark Lane, Sheffield, S10 4PY
Name
WATSON, Stuart James

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
08 May 1997
Resigned
21 May 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Geoffrey Dukes

  Resigned
Appointed
22 September 1999
Resigned
07 April 2000
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
11 Sycamore View, Sprotbrough, Doncaster, South Yorkshire, DN5 7NF
Name
DUKES, Geoffrey

Sheila Frances Simmonite

  Resigned
Appointed
21 May 1997
Resigned
21 August 1997
Occupation
Housewife
Role
Director
Age
67
Nationality
British
Address
89 Carr Lane, Dronfield Woodhouse, Dronfield, South Yorkshire, S18 5XF
Country Of Residence
England
Name
SIMMONITE, Sheila Frances

Stuart James Watson

  Resigned
Appointed
21 September 1999
Resigned
20 December 2002
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Mill View Riding School, Mark Lane, Sheffield, S10 4PY
Country Of Residence
England
Name
WATSON, Stuart James

INSTANT COMPANIES LIMITED

  Resigned
Appointed
08 May 1997
Resigned
21 May 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.