UKBizDB.co.uk

EMERALD SUPPLY LTD

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

This company is commonly known as Emerald Supply Ltd. The company was founded 7 years ago and was given the registration number 10686039. The firm's registered office is in SAXILBY. You can find them at Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, Lincolnshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:EMERALD SUPPLY LTD
Company Number:10686039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, Lincolnshire, England, LN1 2FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director18 February 2020Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director23 March 2017Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director23 March 2017Active

People with Significant Control

Would Estates Ltd.
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Gem House, Unit 6 Riverside Enterprise Park, Saxilby, England, LN1 2FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Agri-Gem Limited
Notified on:18 May 2018
Status:Active
Country of residence:England
Address:Gem House, Unit 6 Riverside Enterprise Park, Saxilby, England, LN1 2FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kieran Matthew Would
Notified on:23 March 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Gem House, Unit 6 Riverside Enterprise Park, Saxilby, England, LN1 2FU
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 (6 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Second filing notification of a person with significant control.

Download
2021-04-27Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Capital

Capital allotment shares.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.