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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Corporate Secretary | 02 July 2018 | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 09 February 2024 | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 12 September 2023 | Active |
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 | Secretary | 31 January 2001 | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 01 October 2022 | Active |
33 Bownham Mead, Rodborough Common, Stroud, GL5 5DZ | Director | 12 April 1995 | Active |
6 Don Rolando Road, Escondido 92025, California, Usa, FOREIGN | Director | - | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 01 March 2020 | Active |
Mazzini 13, Lecco, | Director | 17 June 2003 | Active |
147 Rue Paris, Charenton Le Pont Cedex, France, | Director | 26 April 2011 | Active |
Narrow Quay House, Narrow Quay House, Narrow Quay, United Kingdom, | Director | 28 February 2019 | Active |
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 | Director | 07 October 2022 | Active |
1001, Armorlite Dr, San Marcos, Usa, | Director | 04 May 2010 | Active |
39 Albemarle Road, Churchdown Village, GL3 2HE | Director | - | Active |
1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, GL2 4NF | Director | 28 February 2019 | Active |
Holm Cottage, Forest Green, Ross On Wye, HR9 5RF | Director | 14 November 2001 | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 04 June 2021 | Active |
22 Drumaran Road, Gilford, Northern Ireland, BT63 6DB | Director | 14 November 2001 | Active |
2143 Sea Village Circle, Cardiff By The Sea, 92007 | Director | 30 July 1993 | Active |
711 Calle Monserrat, San Clemente, Usa, 92672 | Director | 30 July 1993 | Active |
Via Beltramada 10, Somma Lombardo, Italy, | Director | 14 November 2001 | Active |
Signet Armorlite Inc, 1001 Armorlite Drive San Marcos California, Usa, FOREIGN | Director | - | Active |
118 Weatherwood Terrace, San Diego, Usa, FOREIGN | Director | 14 March 2000 | Active |
Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 01 September 2014 | Active |
1-7 Apollo, Olympus Park Business Centre, Quedgeley Gloucester, GL2 4NF | Director | 02 September 2014 | Active |
13555, North Stemmons Freeway, Dallas, United States, | Director | 13 July 2012 | Active |
8 Tayberry Grove, Up Hatherley, Cheltenham, GL51 3WF | Director | 14 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.