UKBizDB.co.uk

EMMAUS MERSEYSIDE

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

This company is commonly known as Emmaus Merseyside. The company was founded 20 years ago and was given the registration number 05075117. The firm's registered office is in LIVERPOOL. You can find them at C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:EMMAUS MERSEYSIDE
Company Number:05075117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 87900 - Other residential care activities n.e.c.
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom, L3 9QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Secretary01 June 2015Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director01 June 2015Active
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director15 December 2021Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director01 March 2015Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director18 December 2019Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director16 December 2020Active
Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director18 December 2019Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director15 November 2016Active
2 Woodward Street, Weaverham, Northwich, CW8 3NQ

Secretary16 March 2004Active
Doone Lodge, 58 Dawstone Road, Gayton, CH60 0BS

Secretary07 December 2007Active
Roseacre, Wood Lane, Parkgate, Neston, England, CH64 6QZ

Secretary01 April 2014Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director21 December 2016Active
2 Woodward Street, Weaverham, Northwich, CW8 3NQ

Director16 March 2004Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director25 January 2007Active
19, Howbeck Road, Oxton, Prenton, England, CH43 6TD

Director16 March 2004Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director21 December 2016Active
Edward Billington & Son, Cunard Building, Liverpool, L3 1EL

Director01 April 2011Active
6a Eastern Drive, Grassendale, Liverpool, L19 0NB

Director16 March 2004Active
Liverpool Cathedral, Liverpool, L1 7AZ

Director16 March 2004Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director01 October 2012Active
Wallend, Manorial Road South, Parkgate, Neston, England, CH64 6US

Director01 October 2012Active
4 Groveside, Liverpool, L7 7EP

Director16 March 2004Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director01 October 2012Active
8, Hesketh Close, Penketh, Warrington, England, WA5 2DL

Director16 March 2004Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director16 March 2004Active
10 Tilston Road, Wallasey, CH45 4QG

Director16 March 2004Active
1 Booth Clibborn Court, Salford, Manchester, M7 4PJ

Director16 March 2004Active
14 Mather Avenue, Allerton, Liverpool, L18 5HS

Director16 March 2004Active
183, St Oswald's Lane, Bootle, England,

Director01 June 2012Active
73 Whittier Street, Liverpool, L8 0RE

Director05 December 2007Active
Roseacre, Wood Lane, Parkgate, CH64 6QZ

Director16 March 2004Active

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Incorporation

Memorandum articles.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-14Incorporation

Memorandum articles.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.