UKBizDB.co.uk

EMUCA LIMITED

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

This company is commonly known as Emuca Limited. The company was founded 28 years ago and was given the registration number 03194523. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:EMUCA LIMITED
Company Number:03194523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poligono Industrial El Oliveral, Calle H, No 4, 46394, Ribarroja Del Turia, Valencia, Spain,

Director01 January 2016Active
Poligono Industrial El Oliveral, Calle H, No 4, 46394, Ribarroja Del Turia, Valencia, Spain,

Director01 January 2016Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary03 May 1996Active
4 Marks Close, Billericay, CM12 0JH

Secretary03 May 1996Active
Unit 4, Carnival Park, Festival Way, Basildon, United Kingdom, SS14 3WE

Secretary01 June 2011Active
Poligono Industrial El Oliveral, Calle H, No 4, 46394 Ribarroja Del Turia, Valencia, Spain,

Director28 October 2010Active
Unit 4, Carnival Park, Festival Way, Basildon, United Kingdom, SS14 3WE

Director01 January 2013Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director03 May 1996Active
Sft Holdings Limited, Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

Director28 October 2010Active
4 Marks Close, Billericay, CM12 0JH

Director03 May 1996Active
4 Marks Close, Billericay, CM12 0JH

Director03 May 1996Active
Sft Holdings Limited, Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

Director28 October 2010Active

People with Significant Control

Emuca S.A
Notified on:19 December 2019
Status:Active
Country of residence:Spain
Address:Poligono El Oliveral, Calle H, 4, Riba-Roja De Turia, Spain, PO 176
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Emuca Furniture Fitting Solutions S.L.U.
Notified on:28 December 2018
Status:Active
Country of residence:Spain
Address:Calle Pascual Y Genis 20 4, Valencia, Spain, 46002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Palbox Holdings S L
Notified on:01 May 2016
Status:Active
Country of residence:Spain
Address:Calle Pascual Y Genis 20 4, Calle Pascual Y Genis 20 4, Valencia, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.