UKBizDB.co.uk

EMAILMOVERS LIMITED

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

This company is commonly known as Emailmovers Limited. The company was founded 20 years ago and was given the registration number 05046417. The firm's registered office is in DRIFFIELD. You can find them at C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EMAILMOVERS LIMITED
Company Number:05046417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England, YO25 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY

Secretary17 February 2004Active
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY

Director01 January 2009Active
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY

Director17 February 2004Active
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY

Director01 January 2009Active
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY

Director01 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 2004Active

People with Significant Control

Arran James Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Francis Ann Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Matthew Walter Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Holtby Manor, Stamford Bridge Road, York, England, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Address

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

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Address

Change registered office address company with date old address.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.