UKBizDB.co.uk

EMMA DANMARK LTD

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

This company is commonly known as Emma Danmark Ltd. The company was founded 6 years ago and was given the registration number 10795906. The firm's registered office is in RICHMOND. You can find them at 3 Sheen Road, Sks Business Services Ltd, Richmond, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:EMMA DANMARK LTD
Company Number:10795906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Sheen Road, Sks Business Services Ltd, Richmond, England, TW9 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sks Business Services Ltd, 3 Sheen Road, 3 Sheen Road, Richmond, United Kingdom, TW9 1AD

Director24 October 2017Active
22, Friars Street, Sudbury, England, CO10 2AA

Director01 July 2017Active
44, Rijvisschepark, Gent, Belgium,

Director24 October 2017Active
22, Friars Street, Sudbury, England, CO10 2AA

Director31 May 2017Active

People with Significant Control

Mr Tommy Henning Hansen
Notified on:31 July 2019
Status:Active
Date of birth:October 1973
Nationality:Danish
Country of residence:England
Address:3, Sheen Road, Richmond, England, TW9 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Tommy Henning Hansen
Notified on:28 December 2017
Status:Active
Date of birth:October 2013
Nationality:Danish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Silas Adler
Notified on:01 July 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:22, Friars Street, Sudbury, England, CO10 2AA
Nature of control:
  • Significant influence or control
Mr Frederic Coorevits
Notified on:31 May 2017
Status:Active
Date of birth:March 1970
Nationality:Belgian
Country of residence:England
Address:22, Friars Street, Sudbury, England, CO10 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Address

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

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts amended with accounts type micro entity.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-16Address

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

Download
2020-01-16Address

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

Download
2020-01-16Address

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

Download
2020-01-16Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Accounts

Change account reference date company previous shortened.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.