Company Information for EMMBEE INDUSTRIES LIMITED
3rd Floor Crown House, 151 High Road, Loughton, ESSEX, IG10 4LG,
|
Company Registration Number
04946110
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EMMBEE INDUSTRIES LIMITED | |
Legal Registered Office | |
3rd Floor Crown House 151 High Road Loughton ESSEX IG10 4LG Other companies in EN9 | |
Company Number | 04946110 | |
---|---|---|
Company ID Number | 04946110 | |
Date formed | 2003-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-30 04:26:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ROBERT BORROW |
||
LESLIE ROBERT BORROW |
||
MICHAEL BORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL GRACE BORROW |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Leslie Robert Borrow on 2021-06-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE ROBERT BORROW on 2021-06-30 | |
PSC04 | Change of details for Mr Leslie Robert Borrow as a person with significant control on 2021-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS AMANDA FRANCIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERT BORROW | |
PSC07 | CESSATION OF MICHAEL BORROW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORROW | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL GRACE BORROW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BORROW / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT BORROW / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL GRACE BORROW / 19/11/2012 | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BORROW / 04/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL GRACE BORROW / 04/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT BORROW / 04/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE ROBERT BORROW on 2012-01-04 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 29/10/03-28/10/04 £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2012-12-31 | £ 40,000 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 17,498 |
Creditors Due Within One Year | 2011-12-31 | £ 50,674 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMMBEE INDUSTRIES LIMITED
Current Assets | 2012-12-31 | £ 10,959 |
---|---|---|
Current Assets | 2011-12-31 | £ 12,203 |
Debtors | 2012-12-31 | £ 8,913 |
Debtors | 2011-12-31 | £ 8,928 |
Stocks Inventory | 2012-12-31 | £ 2,046 |
Stocks Inventory | 2011-12-31 | £ 3,275 |
Tangible Fixed Assets | 2012-12-31 | £ 14,778 |
Tangible Fixed Assets | 2011-12-31 | £ 19,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as EMMBEE INDUSTRIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |