ABOUT EMACCS LTD.
Welcome to EMACCS - Emissions Monitoring & Data Logging Specialists
EMACCS was established in 2002 and is now a leading independent supplier of Continuous Emissions Monitoring Systems (CEMS) and Emissions Data Acquisition and Reporting Software.
We supply emissions monitors, emissions monitoring systems and software to the global market but currently operate mainly in EMEA. Upcoming operations include expansion into India, China and South-East Asia areas in general.
Our scope of supply ranges from single instruments to fully compliant Continuous Emissions Monitoring Systems operating on Large Power Plants and Waste Incineration Plants.
We supply a whole range of Analysers, Emissions Monitors, Sensors and Emissions Monitoring Software to meet the various requirements of Environmental Air Emissions Monitoring standards such as MCERTS, TUV, and US-EPA.
We also specialise in emissions monitoring analysers, software and systems for process control and maximisation of plant efficiencies. All analysers and systems can be interfaced to common control systems such as DCS and SCADA.
KEY FINANCES
Year
2016
Assets
£344.06k
▼ £-26.79k (-7.22 %)
Cash
£103.75k
▼ £-83.18k (-44.50 %)
Liabilities
£88.79k
▲ £20.49k (30.00 %)
Net Worth
£255.27k
▼ £-47.28k (-15.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chesterfield
- Company name
- EMACCS LTD.
- Company number
- 04474129
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jul 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- emaccs.co.uk
- Phones
-
+44 (0)2081 334 351
+44 (0)7855 780 064
+44 (0)8701 311 847
02081 334 351
07855 780 064
08701 311 847
- Registered Address
- 24 MAYNARD ROAD,
CHESTERFIELD,
DERBYSHIRE,
ENGLAND,
S40 2LW
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
- 74901
- Environmental consulting activities
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 08 Apr 2016
- Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 100
- 22 Mar 2016
- Director's details changed for David Keith Grant on 22 March 2016
CHARGES
-
6 June 2008
- Status
- Satisfied
on 6 November 2014
- Delivered
- 7 June 2008
-
Persons entitled
- Alliance & Leicester PLC
- Description
- Unit 12, larkstone park, lodge road, staplehurst…
See Also
Last update 2018
EMACCS LTD. DIRECTORS
David Keith Grant
Acting
- Appointed
- 27 August 2015
- Role
- Secretary
- Address
- 24 Maynard Road, Chesterfield, Derbyshire, England, S40 2LW
- Name
- GRANT, David Keith
David Keith Grant
Acting
- Appointed
- 01 July 2002
- Occupation
- Electronics Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 20 Brampton Field, Ditton, Aylesford, Kent, England, ME20 6ED
- Country Of Residence
- England
- Name
- GRANT, David Keith
Julian William Garde
Resigned
- Appointed
- 05 August 2002
- Resigned
- 01 July 2012
- Role
- Secretary
- Address
- Highmoor Farm, Onecote, Leek, Staffordshire, ST13 7RZ
- Name
- GARDE, Julian William
Paul Lyndon Gill
Resigned
- Appointed
- 31 December 2014
- Resigned
- 27 August 2015
- Role
- Secretary
- Address
- Sunrise Cottage, Little Longstone, Bakewell, Derbyshire, England, DE45 1NN
- Name
- GILL, Paul Lyndon
David Keith Grant
Resigned
- Appointed
- 01 July 2012
- Resigned
- 31 December 2014
- Role
- Secretary
- Address
- 33 Foxboro Road, Redhill, Surrey, England, RH1 1TD
- Name
- GRANT, David Keith
David Keith Grant
Resigned
- Appointed
- 01 July 2002
- Resigned
- 23 August 2002
- Role
- Secretary
- Address
- 3 Condliff Terrace, Condliff Road, Tideswell, Derbyshire, SK17 8LT
- Name
- GRANT, David Keith
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 01 July 2002
- Resigned
- 01 July 2002
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 01 July 2002
- Resigned
- 01 July 2002
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Joanne Louise Grant
Resigned
- Appointed
- 05 April 2004
- Resigned
- 31 December 2014
- Occupation
- Chemical Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 33 Foxboro Road, Redhill, Surrey, RH1 1TD
- Country Of Residence
- United Kingdom
- Name
- GRANT, Joanne Louise
Donna Michelle Watson
Resigned
- Appointed
- 01 July 2002
- Resigned
- 26 July 2002
- Occupation
- Social Work
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 27 Farm Close, Grangewood, Chesterfield, Derbyshire, S40 2HQ
- Name
- WATSON, Donna Michelle
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 01 July 2002
- Resigned
- 01 July 2002
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.