UKBizDB.co.uk

EMERGENT CROWN CONTRACT OFFICE FURNISHINGS LIMITED

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

This company is commonly known as Emergent Crown Contract Office Furnishings Limited. The company was founded 35 years ago and was given the registration number 02302409. The firm's registered office is in HALIFAX. You can find them at Unit 5 Brow Mills Industrial Estate Brighouse Road, Hipperholme, Halifax, West Yorkshire. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:EMERGENT CROWN CONTRACT OFFICE FURNISHINGS LIMITED
Company Number:02302409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Unit 5 Brow Mills Industrial Estate Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, HX3 8EF

Secretary-Active
Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, HX3 8EF

Director-Active
Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, HX3 8EF

Director-Active
Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, HX3 8EF

Director26 June 1997Active
Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, HX3 8EF

Director-Active
Springhead Manor, The Hough Northowram, Halifax, HX3 7BX

Director-Active

People with Significant Control

Mr David Ronald Ernest Gill
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Unit 5 Brow Mills Industrial Estate, Brighouse Road, Halifax, HX3 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Philip James Gill
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 5 Brow Mills Industrial Estate, Brighouse Road, Halifax, HX3 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Gill
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 5 Brow Mills Industrial Estate, Brighouse Road, Halifax, HX3 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Capital

Capital allotment shares.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person secretary company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.