Check the

EMACCS LTD.

Company
EMACCS LTD. (04474129)

EMACCS

Phone: +44 (0)2081 334 351
A⁺ rating

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

Company name
EMACCS LTD.
Company number
04474129
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jul 2002
Age - 22 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
60
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
34
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
56
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
57
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.