Warning: file_put_contents(c/a66d620ecb66f7938eafd45c3e7e3823.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/25af49f53401baa85234b55ac7f89563.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ema Training Limited, DE1 2PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMA TRAINING LIMITED

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

This company is commonly known as Ema Training Limited. The company was founded 19 years ago and was given the registration number 05432444. The firm's registered office is in DERBY. You can find them at Progress House, 4 Siddals Road, Derby, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EMA TRAINING LIMITED
Company Number:05432444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Progress House, 4 Siddals Road, Derby, England, DE1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 / 4, Siddals Road, Derby, England, DE1 2PW

Secretary10 February 2020Active
2 / 4, Siddals Road, Derby, England, DE1 2PW

Director10 February 2020Active
2 / 4, Siddals Road, Derby, England, DE1 2PW

Director01 April 2013Active
2 / 4, Siddals Road, Derby, England, DE1 2PW

Director10 February 2020Active
18 Meadow Close, Breaston, Derby, DE72 3EL

Secretary21 April 2005Active
Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

Secretary21 April 2010Active
15, Church Close, Smalley, Ilkeston, England, DE7 6JX

Secretary01 July 2013Active
41, Dale View, Ilkeston, England, DE7 4LD

Secretary06 September 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 April 2005Active
Lountwood Farm, Lount, Ashby De La Zouch,

Director21 April 2005Active
18 Meadow Close, Breaston, Derby, DE72 3EL

Director21 April 2005Active
Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

Director21 April 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 April 2005Active

People with Significant Control

Mrs Tracey Ann Mosley
Notified on:13 December 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Episteme House, Saxon Business Park, Stoke Prior, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracey Ann Mosley
Notified on:01 May 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:2 / 4, Siddals Road, Derby, England, DE1 2PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-05-20Officers

Appoint person director company with name date.

Download
2024-05-20Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Officers

Appoint person secretary company with name date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.