Warning: file_put_contents(c/5a1ece6f9ce71a207719ffa4fc5cd204.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Emerging Market Minerals Plc, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMERGING MARKET MINERALS PLC

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

This company is commonly known as Emerging Market Minerals Plc. The company was founded 17 years ago and was given the registration number 05980987. The firm's registered office is in CARDIFF. You can find them at 05980987: Companies House Default Address, , Cardiff, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:EMERGING MARKET MINERALS PLC
Company Number:05980987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 2006
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:05980987: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director16 December 2015Active
Finsgate 5-7, Cranwood Street, London, EC1V 9EE

Secretary16 September 2008Active
50 Flower Lane, Mill Hill, London, NW7 2JL

Secretary01 December 2006Active
21, Queen Street, Leeds, LS1 2TW

Corporate Secretary27 October 2006Active
30, Portland Place, London, W1B 1LZ

Corporate Secretary09 December 2009Active
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Director01 December 2006Active
4 Grove Avenue, West Mersea, Colchester, CO5 8AE

Director26 August 2008Active
Fairstone Lodge, 7 Sheraton Hall, Sheraton, TS27 4RD

Director08 November 2006Active
29, Ramsdale Loop, Leeming, Australia, 6149

Director07 August 2009Active
30, Portland Place, London, W1B 1LZ

Director22 March 2010Active
14 The Hermitage, Chester Le Street, DH2 3RG

Director08 November 2006Active
30, Portland Place, London, W1B 1LZ

Director09 September 2014Active
30, Portland Place, London, W1B 1LZ

Director22 March 2010Active
Sadberge Hall, Sadberge, Darlington, DL2 1RL

Director01 December 2006Active
30, Portland Place, London, W1B 1LZ

Director01 March 2012Active
50 Flower Lane, Mill Hill, London, NW7 2JL

Director01 December 2006Active
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN

Director26 August 2008Active
21 Queen Street, Leeds, LS1 2TW

Corporate Director27 October 2006Active
21, Queen Street, Leeds, LS1 2TW

Corporate Director27 October 2006Active

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2018-12-14Insolvency

Liquidation compulsory defer dissolution.

Download
2018-09-27Insolvency

Liquidation compulsory completion.

Download
2017-11-07Address

Default companies house registered office address applied.

Download
2017-07-07Insolvency

Liquidation compulsory winding up order.

Download
2017-02-15Address

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

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-01-12Accounts

Accounts with accounts type group.

Download
2016-01-11Resolution

Resolution.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Miscellaneous

Legacy.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2014-12-17Accounts

Accounts with accounts type group.

Download
2014-12-12Resolution

Resolution.

Download
2014-12-05Change of name

Certificate change of name company.

Download
2014-12-05Change of name

Change of name notice.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Appoint person director company with name date.

Download
2014-11-20Officers

Change person director company with change date.

Download
2014-11-20Officers

Termination director company with name termination date.

Download
2014-10-02Document replacement

Second filing of form with form type.

Download
2014-10-02Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.