PROJECT EMANUEL TOPCO LIMITED

Sidings Business Park Sidings Business Park, Hull, HU3 4XA, England
StatusACTIVE
Company No.14232729
CategoryPrivate Limited Company
Incorporated13 Jul 2022
Age1 year, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

PROJECT EMANUEL TOPCO LIMITED is an active private limited company with number 14232729. It was incorporated 1 year, 11 months, 4 days ago, on 13 July 2022. The company address is Sidings Business Park Sidings Business Park, Hull, HU3 4XA, England.



Company Fillings

Capital allotment shares

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-25

Capital : 10,736.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Steve Richards

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-01

Capital : 9,150 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bridges Sustainable Growth Iv(B) (General Partner) Llp

Change date: 2024-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Robson

Cessation date: 2024-01-26

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH06

Capital : 5,203.90 GBP

Date: 2024-01-26

Documents

View document PDF

Capital return purchase own shares

Date: 06 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robson

Termination date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Jonathan Barrett

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Richards

Appointment date: 2022-11-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 9,150 GBP

Date: 2023-03-15

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-31

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bridges Fund Management Limited

Notification date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-31

Psc name: Bridges Sustainable Growth Iv(B) (General Partner) Llp

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Neil Robson

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Capital : 8,850 GBP

Date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: One Eleven Edmund Street Birmingham B3 2HJ England

New address: Sidings Business Park Freightliner Road Hull HU3 4XA

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2022

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Fund Management Limited

Appointment date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Simon Benjamin Braham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 142327290002

Charge creation date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 142327290001

Charge creation date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2022-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-15

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1458 LIMITED\certificate issued on 19/07/22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Robson

Notification date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robson

Appointment date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2022-07-15

Documents

View document PDF

Incorporation company

Date: 13 Jul 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C CARTER MASONRY LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:06745410
Status:ACTIVE
Category:Private Limited Company

ANNINGTON FINANCE NO. 5 PLC

HILL HOUSE,LONDON,EC4A 3TR

Number:08272167
Status:LIQUIDATION
Category:Public Limited Company

AUMAX LTD

56 STONEYDEEP,TEDDINGTON,TW11 8BL

Number:07929328
Status:ACTIVE
Category:Private Limited Company

JWACCOUNTS LTD

15 GROVE PLACE,BEDS,MK40 3JJ

Number:05067681
Status:ACTIVE
Category:Private Limited Company

ROBERT CAMPBELL LIMITED

17 CHESTERFIELD ROAD,SHROPSHIRE,TF4 2DJ

Number:10049946
Status:ACTIVE
Category:Private Limited Company

SP INSTALLATION SERVICES LTD

ROSEWOOD HOUSE ,ROSEWOOD GARDENS,WOLVERHAMPTON,WV11 2DF

Number:11032900
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