UKBizDB.co.uk

EMRIC LIMITED

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

This company is commonly known as Emric Limited. The company was founded 27 years ago and was given the registration number 03332420. The firm's registered office is in FARINGDON. You can find them at The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EMRIC LIMITED
Company Number:03332420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, England, SN7 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Brierley Hill, DY5 1LX

Corporate Secretary28 May 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, England, SN7 7BP

Director03 December 2019Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, England, SN7 7BP

Director03 December 2019Active
6, Leys Close, Stourbridge, DY9 0UL

Secretary20 October 2005Active
11 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Secretary01 August 1997Active
Lodge Farm, Alvechurch, Birmingham, B48 7RF

Secretary17 October 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary12 March 1997Active
6, Leys Close, Stourbridge, DY9 0UL

Director20 October 2005Active
11 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Director01 August 1997Active
11 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Director01 August 1997Active
Lodge Farm, Alvechurch, Birmingham, B48 7RF

Director17 October 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director12 March 1997Active

People with Significant Control

Sandhills Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91, Soho Hill, Birmingham, England, B19 1AY
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 (8 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-18Accounts

Legacy.

Download
2022-01-18Other

Legacy.

Download
2022-01-18Other

Legacy.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint corporate secretary company with name date.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-09Address

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

Download
2019-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.