UKBizDB.co.uk

EMROR LTD

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

This company is commonly known as Emror Ltd. The company was founded 19 years ago and was given the registration number 05388277. The firm's registered office is in NEWPORT. You can find them at Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EMROR LTD
Company Number:05388277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Secretary30 October 2009Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, England, TF10 8DJ

Director01 April 2012Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director30 October 2009Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Secretary11 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary10 March 2005Active
The Rope Walk, Lyth Hill, Shrewsbury, SY3 0BS

Director11 March 2005Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Director11 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director10 March 2005Active

People with Significant Control

Mr Darren Paul Mullinder
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Bay Tree House, 99 Ryder Drive, Telford, England, TF2 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Samuel Cornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Fernhill House, Fernhill Road, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.