UKBizDB.co.uk

EMAX APPLIANCES WIDNES LTD

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

This company is commonly known as Emax Appliances Widnes Ltd. The company was founded 3 years ago and was given the registration number 12903409. The firm's registered office is in WIDNES. You can find them at Unit 2, Tanhouse Lane, Widnes, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EMAX APPLIANCES WIDNES LTD
Company Number:12903409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2, Tanhouse Lane, Widnes, England, WA8 0ZA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Unit 1 Causeway Avenue, Warrington, England, WA4 6AB

Corporate Director03 February 2023Active
9a Plough Close, 9a Plough Close, Wolvercote, Oxford, England, OX2 8DE

Director22 December 2022Active
Unit 2, Tanhouse Lane, Widnes, England, WA8 0ZA

Director12 October 2020Active
Unit 2, Tanhouse Lane, Widnes, England, WA8 0ZA

Director19 September 2022Active
Teal Business Park, ,2a, Tan House Lane, Widnes, England, WA8 0ZA

Director24 September 2020Active

People with Significant Control

Mr Andrea Carbini
Notified on:03 February 2023
Status:Active
Date of birth:November 1987
Nationality:Belgian
Country of residence:England
Address:9a Plough Close, 9a Plough Close, Oxford, England, OX2 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zakaria Abdulwahab
Notified on:05 December 2022
Status:Active
Date of birth:December 2022
Nationality:British
Country of residence:England
Address:9a Plough Close, 9a Plough Close, Oxford, England, OX2 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mosaab Mehmed Eshebli
Notified on:19 September 2022
Status:Active
Date of birth:October 1990
Nationality:Libyan
Country of residence:England
Address:Unit 2, Tanhouse Lane, Widnes, England, WA8 0ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zakaria Abdulwahab
Notified on:13 October 2020
Status:Active
Date of birth:March 1992
Nationality:Libyan
Country of residence:England
Address:Unit 2, Tanhouse Lane, Widnes, England, WA8 0ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Shwehdi
Notified on:24 September 2020
Status:Active
Date of birth:August 1991
Nationality:Libyan
Country of residence:England
Address:Teal Business Park, ,2a, Tan House Lane, Widnes, England, WA8 0ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-07Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Appoint corporate director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Address

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

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Address

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

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.