ELECTRICAL & MECHANICAL CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Satisfaction of charge 025464700002 in full

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Alexander Thomas Crawford on 2021-06-30

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ALEXANDER THOMAS CRAWFORD

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY FRANCES RUMP

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RUMP

View Document

10/01/1910 January 2019 CESSATION OF FRANCES AVERIL RUMP AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF SIMON DAVID RUMP AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRICAL & MECHANICAL CONTROLS HOLDINGS LTD

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025464700002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 8 EUROPA WAY MARTINEAU LANE NORWICH NORFOLK NR1 2EN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/10/132 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/09/06; NO CHANGE OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 £ IC 40000/20000 01/06/05 £ SR 20000@1=20000

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/09/04; NO CHANGE OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/09/02; NO CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS; AMEND

View Document

30/09/9730 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: UNIT D 11 PINETREES BUSINESS PARK SALHOUSE ROAD NORWICH NR7 9BB

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 AUDITOR'S RESIGNATION

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 £ NC 100/100000 31/10

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: EXCHANGE REGISTRARS LTD. 18 PARK PLACE CARDIFF CF1 3PD

View Document

20/11/9020 November 1990 ALTER MEM AND ARTS 31/10/90

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 NC INC ALREADY ADJUSTED 31/10/90

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/90

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED CREWMAST LIMITED CERTIFICATE ISSUED ON 13/11/90

View Document

08/10/908 October 1990 Incorporation

View Document

08/10/908 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company