Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

EMCAD LIMITED

Company

EMCAD

Telephone: 08454 673 353
A⁺ rating

ABOUT EMCAD LIMITED

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
EMCAD LIMITED
Company number
03844186
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 25 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


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
54
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
54
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.