UKBizDB.co.uk

EMLA CONSTRUCTION LIMITED

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

This company is commonly known as Emla Construction Limited. The company was founded 9 years ago and was given the registration number 09232366. The firm's registered office is in BASINGSTOKE. You can find them at 3 Lower Brook Street, , Basingstoke, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EMLA CONSTRUCTION LIMITED
Company Number:09232366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Lower Brook Street, Basingstoke, England, RG21 7SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Holly Road, Aldershot, England, GU12 4RJ

Secretary23 September 2014Active
7, George Road, Guildford, England, GU14NP

Director23 September 2014Active

People with Significant Control

Jason Paul Irons
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:3, Lower Brook Street, Basingstoke, England, RG21 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation compulsory completion.

Download
2019-07-05Insolvency

Liquidation compulsory winding up order.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-06-07Address

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

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Address

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

Download
2017-04-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-06-09Address

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

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Address

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

Download
2014-09-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.