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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Secretary | 01 June 2015 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 01 June 2015 | Active |
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 15 December 2021 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 01 March 2015 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 18 December 2019 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 16 December 2020 | Active |
Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 18 December 2019 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 15 November 2016 | Active |
2 Woodward Street, Weaverham, Northwich, CW8 3NQ | Secretary | 16 March 2004 | Active |
Doone Lodge, 58 Dawstone Road, Gayton, CH60 0BS | Secretary | 07 December 2007 | Active |
Roseacre, Wood Lane, Parkgate, Neston, England, CH64 6QZ | Secretary | 01 April 2014 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 21 December 2016 | Active |
2 Woodward Street, Weaverham, Northwich, CW8 3NQ | Director | 16 March 2004 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 25 January 2007 | Active |
19, Howbeck Road, Oxton, Prenton, England, CH43 6TD | Director | 16 March 2004 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 21 December 2016 | Active |
Edward Billington & Son, Cunard Building, Liverpool, L3 1EL | Director | 01 April 2011 | Active |
6a Eastern Drive, Grassendale, Liverpool, L19 0NB | Director | 16 March 2004 | Active |
Liverpool Cathedral, Liverpool, L1 7AZ | Director | 16 March 2004 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 01 October 2012 | Active |
Wallend, Manorial Road South, Parkgate, Neston, England, CH64 6US | Director | 01 October 2012 | Active |
4 Groveside, Liverpool, L7 7EP | Director | 16 March 2004 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 01 October 2012 | Active |
8, Hesketh Close, Penketh, Warrington, England, WA5 2DL | Director | 16 March 2004 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 16 March 2004 | Active |
10 Tilston Road, Wallasey, CH45 4QG | Director | 16 March 2004 | Active |
1 Booth Clibborn Court, Salford, Manchester, M7 4PJ | Director | 16 March 2004 | Active |
14 Mather Avenue, Allerton, Liverpool, L18 5HS | Director | 16 March 2004 | Active |
183, St Oswald's Lane, Bootle, England, | Director | 01 June 2012 | Active |
73 Whittier Street, Liverpool, L8 0RE | Director | 05 December 2007 | Active |
Roseacre, Wood Lane, Parkgate, CH64 6QZ | Director | 16 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Incorporation | Memorandum articles. | Download |
2019-01-31 | Resolution | Resolution. | Download |
2019-01-14 | Incorporation | Memorandum articles. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.