DEREK EMERY LIMITED

5 Elmdale Road, Consett, DH8 6AX, England
StatusACTIVE
Company No.08095514
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

DEREK EMERY LIMITED is an active private limited company with number 08095514. It was incorporated 11 years, 11 months, 24 days ago, on 07 June 2012. The company address is 5 Elmdale Road, Consett, DH8 6AX, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 21 Laurel Road Woodland Rise Hexham NE46 1UQ England

New address: 5 Elmdale Road Consett DH8 6AX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 21 Laurel Road Woodland Rise Hexham NE46 1UQ

Old address: 63 Berry Edge Road Consett DH8 5DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-14

Psc name: Derek Emery

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Emery

Termination date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-14

Psc name: Derek Emery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-08

Officer name: Mrs Victoria Jane Emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTMASTER (J.M.P.) LIMITED

WESTBURY HOUSE,NOTTINGHAM,NG7 1NF

Number:02185626
Status:LIQUIDATION
Category:Private Limited Company

MARKET SMARTER LTD

2ND FLOOR OFFICE SUITE 5-7,HALESOWEN,B63 4PU

Number:11571074
Status:ACTIVE
Category:Private Limited Company

OAK VALLEY HOMES LIMITED

7 7 WILLOW MEWS,GRANTHAM,NG31 7RZ

Number:07293197
Status:ACTIVE
Category:Private Limited Company
Number:01794107
Status:ACTIVE
Category:Private Limited Company

RICHWAY INVEST LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC581723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPERSONIC SCIENCE CIC

3 HAIMES LANE,SHAFTESBURY,SP7 8AJ

Number:10369461
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source