Warning: file_put_contents(c/96e1ec3d531620f13c13d352427cbcdc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Emdale Construction Ltd, CM1 3WT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMDALE CONSTRUCTION LTD

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

This company is commonly known as Emdale Construction Ltd. The company was founded 29 years ago and was given the registration number 03009732. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange Lordship Road, Writtle, Chelmsford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:EMDALE CONSTRUCTION LTD
Company Number:03009732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Old Grange Lordship Road, Writtle, Chelmsford, England, CM1 3WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Secretary19 March 2008Active
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director19 March 2008Active
14 The Copse, Billericay, Brentwood, CM12 0NR

Secretary13 January 1995Active
Whitegates, Church Hill, Helions Bumpstead, Haverhill, CB9 7AJ

Secretary18 January 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 January 1995Active
120 East Road, London, N1 6AA

Nominee Director13 January 1995Active
13 Harvest Court, Feering, Colchester, CO5 9SU

Director13 January 1995Active
Whitegates, Church Hill, Helions Bumpstead, Haverhill, CB9 7AJ

Director18 January 1997Active

People with Significant Control

Mr Colin Michael Pharaoh
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Golf World Stansted Ltd, Hall Road, Bishop's Stortford, England, CM22 6FL
Nature of control:
  • Significant influence or control
Environment Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Emdale Construction Limited, Hall Road, Bishop's Stortford, England, CM22 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-09-10Address

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

Download
2020-09-03Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person secretary company with change date.

Download
2020-01-30Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.