UKBizDB.co.uk

EMERALD4 FREIGHT LIMITED

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

This company is commonly known as Emerald4 Freight Limited. The company was founded 11 years ago and was given the registration number 08239883. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 328 Armstrong Road, , Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EMERALD4 FREIGHT LIMITED
Company Number:08239883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:328 Armstrong Road, Newcastle Upon Tyne, NE15 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
328, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE15 6JB

Secretary04 October 2012Active
328, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE15 6JB

Director20 July 2017Active
328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB

Director12 September 2017Active
328, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE15 6JB

Director04 October 2012Active
328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB

Director12 September 2017Active
328, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE15 6JB

Director15 July 2014Active
328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB

Director20 July 2017Active
328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB

Director09 May 2017Active
328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB

Director01 August 2016Active

People with Significant Control

Ms Dzikamai Wilson Mudamburi
Notified on:10 May 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Dzikamai Wilson Mudamburi
Notified on:04 October 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:328, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE15 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Ms Rosemary Mudamburi
Notified on:10 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:328, Armstrong Road, Newcastle Upon Tyne, NE15 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 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
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.