This company is commonly known as Emu 24 Limited. The company was founded 15 years ago and was given the registration number 06739464. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | EMU 24 LIMITED |
---|---|---|
Company Number | : | 06739464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom, RM12 6RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 23 August 2016 | Active |
59 Coolgardie Avenue, Chingford, London, E4 9HU | Secretary | 03 November 2008 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 31 March 2018 | Active |
Finance House 383, Eastern Avenue, Ilford, England, IG2 6LR | Director | 12 October 2015 | Active |
Finance House 383, Eastern Avenue, Ilford, England, IG2 6LR | Director | 12 October 2015 | Active |
3, Chester Road, London, United Kingdom, E11 2JR | Director | 03 November 2008 | Active |
3, Chester Road, Wanstead, London, England, E11 2JR | Director | 01 December 2010 | Active |
Mr Daren James Mccluskey | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Brian Patrick Eadon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Czarina Rise, Basildon, England, SS15 5SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Capital | Capital allotment shares. | Download |
2018-09-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Change person director company with change date. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.