Company Information for EMMIERA GROUP LTD
UNIT 8, WATERFRONT BUSINESS PARK, BRIERLEY HILL, DY5 1LX,
|
Company Registration Number
05042667
Private Limited Company
Active |
Company Name | ||
---|---|---|
EMMIERA GROUP LTD | ||
Legal Registered Office | ||
UNIT 8 WATERFRONT BUSINESS PARK BRIERLEY HILL DY5 1LX Other companies in DY5 | ||
Previous Names | ||
|
Company Number | 05042667 | |
---|---|---|
Company ID Number | 05042667 | |
Date formed | 2004-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB831511365 |
Last Datalog update: | 2024-03-06 09:00:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEANNE LANE |
||
JAMES LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE WESTON |
Company Secretary | ||
LOUISE WESTON |
Director | ||
JAMES LANE |
Company Secretary | ||
MITCHEL WALKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANE PROPERTY & ASSETS LTD | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
STAINGARD WARRANTY LTD | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
C L BOXING ACADEMY LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2017-09-26 | |
STAINGUARD LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Furniture Technician/Service Upholsterer | Aberdeen | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | Brighton and Hove | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | Crawley | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | Southampton | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | Bournemouth | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | London | Britains leading national furniture repair network is proud to announce that due to our continued growth and expansion, we have an exciting opportunity for | |
Furniture Technician/Service Upholsterer | Slough | Due to our continued growth, we have an exciting opportunity for a Furniture Technician/Service Upholsterer. If you have knowledge and experience of | |
Furniture Technician/Service Upholsterer | Crawley | Due to our continued growth, we have an exciting opportunity for a Furniture Technician/Service Upholsterer. If you have knowledge and experience of | |
Furniture Technician/Service Upholsterer | Guildford | Due to our continued growth, we have an exciting opportunity for a Furniture Technician/Service Upholsterer. If you have knowledge and experience of | |
Furniture Technician/Service Upholsterer | Norwich | Here at Homeserve Furniture Repairs Ltd we are a positive forward thinking company which you could be part of, we have full time positions available, full valid... | |
Furniture Technician/Service Upholsterer | Watford | Here at Homeserve Furniture Repairs Ltd we are a positive forward thinking company which you could be part of, we have full time positions available, full valid... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
Change of details for Mr James Lane as a person with significant control on 2024-02-02 | ||
Change of details for Mr James Lane as a person with significant control on 2024-01-26 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JAMES LANE on 2024-01-02 | ||
Director's details changed for Mr James Lane on 2023-08-18 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Company name changed homeserve furniture repairs LTD\certificate issued on 23/05/23 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Unit 2 Delph Industrial Estate Delph Road Brierley Hill West Midlands DY5 2UA | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050426670004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050426670003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050426670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050426670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AP03 | Appointment of Leanne Lane as company secretary on 2016-09-07 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-09 GBP 50 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WESTON | |
TM02 | Termination of appointment of Louise Weston on 2015-06-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050426670001 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WESTON / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANE / 01/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 108J BRETTELL LANE AMBLECOTE STOURBRIDGE WEST MIDLANDS DY5 2RU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 23 FARNDALE CLOSE BRIERLEY HILL WEST MIDLANDS DY5 2RU | |
88(2)R | AD 01/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-04-01 | £ 181,514 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,074,896 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMMIERA GROUP LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 643,609 |
Current Assets | 2012-04-01 | £ 1,649,710 |
Debtors | 2012-04-01 | £ 976,051 |
Fixed Assets | 2012-04-01 | £ 175,621 |
Shareholder Funds | 2012-04-01 | £ 568,921 |
Stocks Inventory | 2012-04-01 | £ 30,050 |
Tangible Fixed Assets | 2012-04-01 | £ 175,621 |
Debtors and other cash assets
EMMIERA GROUP LTD owns 2 domain names.
hfrfurniturecareplan.co.uk homeserverepairs.co.uk
The top companies supplying to UK government with the same SIC code (95240 - Repair of furniture and home furnishings) as EMMIERA GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |