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
-
Check the company
-
UK
-
Chesterfield
- Company name
- EMEG ELECTRICAL LIMITED
- Company number
- 03366961
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1997
Age - 28 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
- 54
- 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
- 63
- 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
- 67
- 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
- 68
- 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
- 81
- 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
- 68
- 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
- 65
- 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.