EMD JOINERY LTD

21 Coronation Road, Stoke-On-Trent, ST4 6BQ, England
StatusACTIVE
Company No.11749385
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

EMD JOINERY LTD is an active private limited company with number 11749385. It was incorporated 5 years, 5 months, 12 days ago, on 04 January 2019. The company address is 21 Coronation Road, Stoke-on-trent, ST4 6BQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Address

Type: AD01

Old address: 24 Vicarage Road Stoke-on-Trent ST4 7NL England

Change date: 2023-01-15

New address: 21 Coronation Road Stoke-on-Trent ST4 6BQ

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Davies

Change date: 2023-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-15

Psc name: Mr Liam Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Diana Nicola Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Nicola Davies

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 24 Vicarage Road Stoke-on-Trent ST4 7NL

Old address: 39 Langdale Road Newcastle ST5 3QE England

Change date: 2020-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: 39 Langdale Road Newcastle ST5 3QE

Change date: 2019-09-27

Old address: 3 Ashdale Rise Newcastle ST5 4HG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mrs Diana Nicola Davies

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADYS HUNTER LIMITED

THE OLD SCHOOLHOUSE,BALLYMENA,BT43 6QR

Number:NI054556
Status:ACTIVE
Category:Private Limited Company

CJ CARREL LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:06040397
Status:ACTIVE
Category:Private Limited Company

MANIFOLD VALLEY MEATS PET FOOD LTD

WELLCROFT FARM,LEEK,ST13 7TT

Number:07938575
Status:ACTIVE
Category:Private Limited Company

RK PHOTO LIMITED

UNIT 9 DEVONSHIRE BUSINESS CENTRE,POTTERS BAR,EN6 3JR

Number:11162487
Status:ACTIVE
Category:Private Limited Company

SAFI CARE LTD

24A THE BROADWAY,ADDLESTONE,KT15 3HA

Number:09431442
Status:ACTIVE
Category:Private Limited Company

THIRSTY JUICE LTD

464 ST. HELENS ROAD,BOLTON,BL3 3RS

Number:11396629
Status:ACTIVE
Category:Private Limited 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