Emsar Commercial Limited

  • Active
  • Incorporated on 22 Jul 1998

Reg Address: 4 Javelin Road, Norwich NR6 6HX, England

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Emsar Commercial Limited" is a ltd and located in 4 Javelin Road, Norwich NR6 6HX. Emsar Commercial Limited is currently in active status and it was incorporated on 22 Jul 1998 (26 years 2 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Emsar Commercial Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Barry Thomas Hagger Secretary 7 Jul 2015 - Active
2 Barry Thomas Hagger Secretary 7 Jul 2015 - Active
3 Suzanne Yvonne Kidd Secretary 31 Oct 2011 - Resigned
7 Jul 2015
4 John Bacon Director 31 Oct 2011 English Active
5 John Bacon Director 31 Oct 2011 English Active
6 Peter Grint Director 21 Aug 1998 British Resigned
31 Oct 2011
7 Dennis Matthew Bacon Director 21 Aug 1998 British Active
8 Dennis Matthew Bacon Director 21 Aug 1998 British Active
9 Dennis Matthew Bacon Secretary 21 Aug 1998 British Resigned
31 Oct 2011
10 ALPHA SECRETARIAL LIMITED Nominee Secretary 22 Jul 1998 - Resigned
21 Aug 1998
11 ALPHA DIRECT LIMITED Nominee Director 22 Jul 1998 - Resigned
21 Aug 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Dennis Bacon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 British Active
2 Mr John Bacon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 English Active
3 Mr Dennis Bacon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 British Active
4 Mr John Bacon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 English Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Emsar Commercial Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 8 Dec 2022 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2022 Download PDF
15 Pages
3 Officers - Change Person Director Company With Change Date 8 Jul 2022 Download PDF
2 Pages
4 Address - Change Registered Office Company With Date Old New 8 Jul 2022 Download PDF
1 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2022 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 8 Jul 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 8 Jul 2022 Download PDF
2 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2022 Download PDF
2 Pages
9 Confirmation Statement - Updates 8 Jul 2022 Download PDF
4 Pages
10 Address - Change Registered Office Company With Date Old New 30 Jul 2021 Download PDF
11 Confirmation Statement - No Updates 23 Jul 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 9 Jun 2021 Download PDF
13 Accounts - Total Exemption Full 31 Dec 2020 Download PDF
10 Pages
14 Officers - Change Person Director Company With Change Date 8 Jul 2020 Download PDF
2 Pages
15 Confirmation Statement - Updates 8 Jul 2020 Download PDF
4 Pages
16 Officers - Change Person Director Company With Change Date 8 Jul 2020 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 8 Jul 2020 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2020 Download PDF
2 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2020 Download PDF
2 Pages
20 Accounts - Total Exemption Full 26 Sep 2019 Download PDF
11 Pages
21 Confirmation Statement - Updates 16 Jul 2019 Download PDF
5 Pages
22 Accounts - Amended Total Exemption Full 4 Mar 2019 Download PDF
10 Pages
23 Accounts - Total Exemption Full 28 Sep 2018 Download PDF
11 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Aug 2018 Download PDF
15 Pages
25 Confirmation Statement - Updates 13 Jul 2018 Download PDF
5 Pages
26 Accounts - Total Exemption Full 27 Sep 2017 Download PDF
14 Pages
27 Confirmation Statement - Updates 19 Jul 2017 Download PDF
5 Pages
28 Accounts - Total Exemption Small 30 Sep 2016 Download PDF
7 Pages
29 Confirmation Statement - Updates 16 Aug 2016 Download PDF
7 Pages
30 Address - Change Registered Office Company With Date Old New 12 Apr 2016 Download PDF
1 Pages
31 Accounts - Total Exemption Small 9 Oct 2015 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
4 Pages
33 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 8 Jul 2015 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
36 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2014 Download PDF
4 Pages
38 Mortgage - Create With Deed 5 Aug 2014 Download PDF
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jul 2014 Download PDF
18 Pages
40 Mortgage - Satisfy Charge Full 22 Jul 2014 Download PDF
4 Pages
41 Mortgage - Create With Deed With Charge Number 23 May 2014 Download PDF
18 Pages
42 Mortgage - Create With Deed With Charge Number 23 May 2014 Download PDF
18 Pages
43 Accounts - Total Exemption Small 27 Sep 2013 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
4 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2012 Download PDF
4 Pages
46 Accounts - Dormant 5 Mar 2012 Download PDF
2 Pages
47 Accounts - Change Account Reference Date Company Previous Extended 1 Mar 2012 Download PDF
1 Pages
48 Mortgage - Legacy 7 Jan 2012 Download PDF
5 Pages
49 Capital - Allotment Shares 24 Nov 2011 Download PDF
3 Pages
50 Officers - Termination Secretary Company With Name 9 Nov 2011 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name 31 Oct 2011 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2011 Download PDF
5 Pages
55 Accounts - Dormant 7 Apr 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2010 Download PDF
5 Pages
57 Accounts - Dormant 29 Mar 2010 Download PDF
2 Pages
58 Annual Return - Legacy 24 Jul 2009 Download PDF
4 Pages
59 Accounts - Dormant 29 Apr 2009 Download PDF
2 Pages
60 Annual Return - Legacy 12 Aug 2008 Download PDF
4 Pages
61 Accounts - Dormant 29 May 2008 Download PDF
2 Pages
62 Annual Return - Legacy 1 Aug 2007 Download PDF
2 Pages
63 Accounts - Dormant 21 Jun 2007 Download PDF
2 Pages
64 Annual Return - Legacy 31 Jul 2006 Download PDF
2 Pages
65 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
66 Accounts - Dormant 11 May 2006 Download PDF
2 Pages
67 Address - Legacy 15 Aug 2005 Download PDF
1 Pages
68 Annual Return - Legacy 15 Aug 2005 Download PDF
3 Pages
69 Accounts - Dormant 7 Jun 2005 Download PDF
1 Pages
70 Annual Return - Legacy 2 Sep 2004 Download PDF
7 Pages
71 Accounts - Dormant 26 May 2004 Download PDF
1 Pages
72 Annual Return - Legacy 9 Sep 2003 Download PDF
7 Pages
73 Accounts - Dormant 1 Jun 2003 Download PDF
1 Pages
74 Annual Return - Legacy 16 Aug 2002 Download PDF
7 Pages
75 Accounts - Dormant 1 Jun 2002 Download PDF
1 Pages
76 Annual Return - Legacy 7 Aug 2001 Download PDF
6 Pages
77 Accounts - Dormant 9 May 2001 Download PDF
1 Pages
78 Annual Return - Legacy 13 Sep 2000 Download PDF
6 Pages
79 Accounts - Dormant 2 Jun 2000 Download PDF
1 Pages
80 Annual Return - Legacy 27 Aug 1999 Download PDF
6 Pages
81 Address - Legacy 26 Aug 1998 Download PDF
1 Pages
82 Officers - Legacy 26 Aug 1998 Download PDF
2 Pages
83 Officers - Legacy 26 Aug 1998 Download PDF
2 Pages
84 Officers - Legacy 26 Aug 1998 Download PDF
1 Pages
85 Officers - Legacy 26 Aug 1998 Download PDF
1 Pages
86 Incorporation - Company 22 Jul 1998 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.