CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EMCAD LIMITED
Company
EMCAD
Phone:
08454 673 353
A⁺
rating
KEY FINANCES
Year
2016
Assets
£54.24k
▲ £33.5k (161.55 %)
Cash
£50.34k
▲ £30.55k (154.41 %)
Liabilities
£19.12k
▲ £0.4k (2.15 %)
Net Worth
£35.12k
▲ £33.1k (1,640.14 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
EMCAD LIMITED
Company number
03844186
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.thecardprotector.co.uk
Phones
08454 673 353
Registered Address
5 HILLCOTE CLOSE,
FULWOOD,
SHEFFIELD,
SOUTH YORKSHIRE,
S10 3PT
ECONOMIC ACTIVITIES
74100
specialised design activities
LAST EVENTS
27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
See Also
EMC CONSULTANTS LIMITED
EMC DESIGN LTD
EMCEE CONSULTANCY LIMITED
EMCHIA ASBESTOS SOLUTIONS LIMITED
EMCON INDUSTRIAL SERVICES LIMITED
EMCUS LIMITED
Last update 2018
EMCAD LIMITED DIRECTORS
Robert Stephen Freeman
Acting
Appointed
15 July 2002
Role
Secretary
Address
5 Hillcote Close, Fulwood, Sheffield, South Yorkshire, S10 3PT
Name
FREEMAN, Robert Stephen
Sharon Hitchcock
Acting
PSC
Appointed
01 February 2016
Occupation
Management Accountant
Role
Director
Age
55
Nationality
English
Address
12 Mulberry Close, Owlsmoor, Sandhurst, Berkshire, England, GU47 0UQ
Country Of Residence
England
Name
HITCHCOCK, Sharon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Wills
Acting
PSC
Appointed
20 September 1999
Occupation
Design Consultant
Role
Director
Age
55
Nationality
British
Address
17 Rangewood Road, South Normanton, Alfreton, Derbyshire, DE55 3BS
Country Of Residence
England
Name
WILLS, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Julie Wills
Resigned
Appointed
20 September 1999
Resigned
15 July 2002
Role
Secretary
Address
9 Aysgarth Road, Huddersfield, West Yorkshire, HD4 6QY
Name
WILLS, Julie
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
20 September 1999
Resigned
20 September 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
20 September 1999
Resigned
20 September 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.