UKBizDB.co.uk

EMIH LIMITED

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

This company is commonly known as Emih Limited. The company was founded 26 years ago and was given the registration number 03513218. The firm's registered office is in EAST YORKSHIRE. You can find them at The Deep, Hull, East Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EMIH LIMITED
Company Number:03513218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 85590 - Other education n.e.c.
  • 91040 - Botanical and zoological gardens and nature reserves activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Deep, Hull, East Yorkshire, HU1 4DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Deep, Hull, East Yorkshire, HU1 4DP

Secretary28 March 2002Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director10 September 2004Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director06 March 1998Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director22 July 2022Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director04 March 2016Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director04 March 2016Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director21 January 2022Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director19 October 2007Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director22 July 2022Active
5 Beech Grove, Hessle, HU13 0LJ

Secretary27 July 2001Active
11 Saint Nicholas Croft, Askham Bryan, York, YO23 3RJ

Secretary06 March 1998Active
Wilberforce Court, High Street, Hull, HU1 1YJ

Secretary13 February 1998Active
Wickersley, Cave Road, Brough, HU15 1HH

Director06 March 1998Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director25 September 2015Active
The Lodge 4 Hull Road, Cottingham, HU16 4QB

Director12 May 2006Active
Mulberry House Seven Corners Lane, Beverley, HU17 7AJ

Director25 October 2001Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director06 March 1998Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director29 October 1999Active
Elstronwick House, Elstronwick, Hull, HU12 9BP

Director06 March 1998Active
10 Strathmore Avenue, Hull, HU6 7HJ

Director06 March 1998Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director07 November 2017Active
Wilberforce Court, High Street, Hull, HU1 1YJ

Director13 February 1998Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director01 July 2019Active
Kingswood 2 Burton Road, Beverley, HU17 7EH

Director06 March 1998Active
Son Vida 5 Tib Garth, North Gate Lane, Wetherby, LS22 4US

Director27 July 2001Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director22 January 2010Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director25 November 2011Active
The Deep, Hull, East Yorkshire, HU1 4DP

Director22 November 2019Active
Wilberforce Court, High Street, Hull, HU1 1XJ

Director13 February 1998Active

People with Significant Control

Kingston Upon Hull City Council
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Guildhall, Alfred Gelder Street, Hull, England, HU1 2AA
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Change person secretary company with change date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.