UKBizDB.co.uk

EML KINGSWAY LIMITED

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

This company is commonly known as Eml Kingsway Limited. The company was founded 11 years ago and was given the registration number 08173459. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EML KINGSWAY LIMITED
Company Number:08173459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL

Director03 February 2014Active
161, Drury Lane, London, England, WC2B 5PN

Director14 October 2016Active
100, George Street, London, England, W1U 8NU

Secretary14 September 2012Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary09 August 2012Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director09 August 2012Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF

Director14 September 2012Active
100, George Street, London, England, W1U 8NU

Director14 September 2012Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF

Director14 September 2012Active
17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL

Director03 February 2014Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF

Director14 September 2012Active

People with Significant Control

Mrs Mary Margaret Laverty
Notified on:14 October 2016
Status:Active
Date of birth:November 1952
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Eamonn Francis Laverty
Notified on:14 October 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-04Address

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

Download
2016-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.