UKBizDB.co.uk

E M HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E M Holdings Uk Limited. The company was founded 25 years ago and was given the registration number 03657383. The firm's registered office is in BURTON UPON TRENT. You can find them at C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:E M HOLDINGS UK LIMITED
Company Number:03657383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director20 December 2019Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director03 January 2023Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Secretary05 January 2007Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA

Secretary01 February 2017Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary02 July 1999Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Secretary01 July 2010Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary27 October 1998Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director02 January 2019Active
22 Gatton Road, Reigate, RH2 0EX

Director01 May 2003Active
385 Av De Tervueren, 1150 Brussels, Belgium, FOREIGN

Director01 December 1998Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director24 April 2003Active
Avenue Roger Vandendriessche 22, Brussels, Belgium,

Director01 December 1998Active
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Director31 May 2000Active
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN

Director01 December 1998Active
34 Marlings Park Avenue, Chislehurst, BR7 6QW

Director01 August 2004Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director05 January 2007Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Director26 November 2008Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director05 January 2007Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Director09 December 2008Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director02 January 2019Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA

Director01 February 2017Active
Chaussee De Stockel 430, B-1150 Brussells, Belgium,

Director01 December 1998Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Director01 February 2000Active
2b Boulevard Victor Hugo, Saint-Germain-En-Laye, France, 78100

Director01 December 1998Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AA

Director01 March 2016Active
-, London Road, Wrotham Heath, Sevenoaks, TN15 7RW

Director23 June 2016Active
Begonialaan 22, 3080 Vossem, Belgium,

Director24 April 2003Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, United Kingdom, DE14 2AP

Director01 July 2010Active
Woodbourne Florence Lane, Groombridge, Tunbridge Wells, TN3 9SH

Director02 July 1999Active
-, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RW

Director12 March 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director27 October 1998Active

People with Significant Control

Merilux Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:42, Rue De L'Avenir, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Resolution

Resolution.

Download
2019-09-27Capital

Legacy.

Download
2019-09-27Capital

Capital statement capital company with date currency figure.

Download
2019-09-27Insolvency

Legacy.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-01-11Miscellaneous

Legacy.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.