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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY | Secretary | 17 February 2004 | Active |
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY | Director | 01 January 2009 | Active |
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY | Director | 17 February 2004 | Active |
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY | Director | 01 January 2009 | Active |
Pindar House, Thornburgh Road, Scarborough, United Kingdom, YO11 3UY | Director | 01 January 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Address | Change registered office address company with date old address. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.