UKBizDB.co.uk

EMU 24 LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director23 August 2016Active
59 Coolgardie Avenue, Chingford, London, E4 9HU

Secretary03 November 2008Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director31 March 2018Active
Finance House 383, Eastern Avenue, Ilford, England, IG2 6LR

Director12 October 2015Active
Finance House 383, Eastern Avenue, Ilford, England, IG2 6LR

Director12 October 2015Active
3, Chester Road, London, United Kingdom, E11 2JR

Director03 November 2008Active
3, Chester Road, Wanstead, London, England, E11 2JR

Director01 December 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Address

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

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.