UKBizDB.co.uk

EMNUK LIMITED

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

This company is commonly known as Emnuk Limited. The company was founded 37 years ago and was given the registration number 02108102. The firm's registered office is in QUEDGELEY GLOUCESTER. You can find them at 1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EMNUK LIMITED
Company Number:02108102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, Gloucestershire, GL2 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary02 July 2018Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director09 February 2024Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director12 September 2023Active
4 Kemble Grove, The Reddings, Cheltenham, GL51 6TX

Secretary-Active
Signet Armorlite Inc, 1001 Armorlite Drive San Marcos California, Usa, FOREIGN

Secretary-Active
8 Tayberry Grove, Up Hatherley, Cheltenham, GL51 3WF

Secretary31 January 2001Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director01 October 2022Active
33 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ

Director12 April 1995Active
6 Don Rolando Road, Escondido 92025, California, Usa, FOREIGN

Director-Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director01 March 2020Active
Mazzini 13, Lecco,

Director17 June 2003Active
147 Rue Paris, Charenton Le Pont Cedex, France,

Director26 April 2011Active
Narrow Quay House, Narrow Quay House, Narrow Quay, United Kingdom,

Director28 February 2019Active
Bedrock, 3 Lauriston Park, Cheltenham, GL50 2QL

Director-Active
Yew Tree Farmhouse, Brimpsfield, GL4 8LD

Director-Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director07 October 2022Active
1001, Armorlite Dr, San Marcos, Usa,

Director04 May 2010Active
39 Albemarle Road, Churchdown Village, GL3 2HE

Director-Active
1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, GL2 4NF

Director28 February 2019Active
Holm Cottage, Forest Green, Ross On Wye, HR9 5RF

Director14 November 2001Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director04 June 2021Active
22 Drumaran Road, Gilford, Northern Ireland, BT63 6DB

Director14 November 2001Active
2143 Sea Village Circle, Cardiff By The Sea, 92007

Director30 July 1993Active
711 Calle Monserrat, San Clemente, Usa, 92672

Director30 July 1993Active
Via Beltramada 10, Somma Lombardo, Italy,

Director14 November 2001Active
Signet Armorlite Inc, 1001 Armorlite Drive San Marcos California, Usa, FOREIGN

Director-Active
118 Weatherwood Terrace, San Diego, Usa, FOREIGN

Director14 March 2000Active
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director01 September 2014Active
1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, GL2 4NF

Director02 September 2014Active
13555, North Stemmons Freeway, Dallas, United States,

Director13 July 2012Active
8 Tayberry Grove, Up Hatherley, Cheltenham, GL51 3WF

Director14 November 2001Active

People with Significant Control

Trifle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Veale Wasbrough Vizards, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-10Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Appoint corporate secretary company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.