Emr1000 Limited CRAWLEY


Emr1000 started in year 2001 as Private Limited Company with registration number 04154134. The Emr1000 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Crawley at Old Church House Sandy Lane. Postal code: RH10 4HS. Since 4th September 2013 Emr1000 Limited is no longer carrying the name Bar 2.

The firm has 2 directors, namely Timothy A., James C.. Of them, Timothy A., James C. have been with the company the longest, being appointed on 2 May 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emr1000 Limited Address / Contact

Office Address Old Church House Sandy Lane
Office Address2 Crawley Down
Town Crawley
Post code RH10 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154134
Date of Incorporation Mon, 5th Feb 2001
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Timothy A.

Position: Director

Appointed: 02 May 2018

James C.

Position: Director

Appointed: 02 May 2018

Rhona D.

Position: Director

Appointed: 27 June 2019

Resigned: 26 May 2022

Joost K.

Position: Director

Appointed: 31 December 2011

Resigned: 02 May 2018

Spencer W.

Position: Director

Appointed: 07 May 2010

Resigned: 27 June 2019

Stuart K.

Position: Director

Appointed: 15 January 2009

Resigned: 07 May 2010

Anne-Marie C.

Position: Secretary

Appointed: 11 May 2007

Resigned: 31 December 2013

Nicholas H.

Position: Director

Appointed: 06 February 2004

Resigned: 30 April 2011

Deborah H.

Position: Secretary

Appointed: 06 February 2004

Resigned: 10 May 2007

Miles H.

Position: Director

Appointed: 06 February 2004

Resigned: 31 December 2011

Kenneth T.

Position: Director

Appointed: 05 February 2004

Resigned: 31 January 2013

Jason H.

Position: Director

Appointed: 03 February 2003

Resigned: 07 September 2004

Paul N.

Position: Secretary

Appointed: 28 May 2001

Resigned: 06 February 2004

Martin W.

Position: Secretary

Appointed: 05 February 2001

Resigned: 28 May 2001

Antony P.

Position: Director

Appointed: 05 February 2001

Resigned: 31 March 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2001

Resigned: 05 February 2001

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 05 February 2001

Resigned: 05 February 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Empresaria Group Plc from Crawley, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Empresaria Group Plc

Old Church House Sandy Lane, Crawley Down, Crawley, RH10 4HS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bar 2 September 4, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, October 2023
Free Download (13 pages)

Company search

Advertisements