Active
Company Information for EMMDEES LIMITED
BALTI HOUSE, PARKWAY ROAD, DUDLEY, DY1 2QA,
|
Company Registration Number
04495909
Private Limited Company
Active |
Company Name | |
---|---|
EMMDEES LIMITED | |
Legal Registered Office | |
BALTI HOUSE PARKWAY ROAD DUDLEY DY1 2QA Other companies in WV11 | |
Company Number | 04495909 | |
---|---|---|
Company ID Number | 04495909 | |
Date formed | 2002-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB784307120 |
Last Datalog update: | 2024-09-08 16:03:18 |
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 |
---|---|---|
DAVID HOMER |
||
DAVID HOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD OLIVER HOMER |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURRYBYCOURIER LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044959090002 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/22 FROM 3 London Business Park Oakleigh Road South London N11 1GN England | |
CH01 | Director's details changed for Mr Vishal Khanna on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES INNES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/07/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM 39 High Street Wednesfield Wolverhampton West Midlands WV11 1st | |
PSC02 | Notification of The Real Curry Company Limited as a person with significant control on 2018-12-06 | |
PSC07 | CESSATION OF DAVID HOMER AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of David Homer on 2018-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOMER | |
AP01 | DIRECTOR APPOINTED MR MUBEEN MITHA | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-07-31 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOMER | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOMER / 28/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID HOMER / 28/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 10 PENDEFORD PLACE SIDESTRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BRIDGE HOUSE 57 HIGH STREET WEDNESFIELD WEST MIDLANDS WV11 1ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT | Outstanding | SYGNET INVOICE FINANCE LTD |
Creditors Due After One Year | 2013-07-31 | £ 35,026 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 40,547 |
Creditors Due Within One Year | 2013-07-31 | £ 88,652 |
Creditors Due Within One Year | 2012-07-31 | £ 134,241 |
Provisions For Liabilities Charges | 2013-07-31 | £ 3,263 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,353 |
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 EMMDEES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 4,809 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 2,997 |
Current Assets | 2013-07-31 | £ 64,543 |
Current Assets | 2012-07-31 | £ 97,040 |
Debtors | 2013-07-31 | £ 41,234 |
Debtors | 2012-07-31 | £ 60,043 |
Fixed Assets | 2013-07-31 | £ 62,431 |
Fixed Assets | 2012-07-31 | £ 86,115 |
Secured Debts | 2013-07-31 | £ 71,148 |
Secured Debts | 2012-07-31 | £ 86,468 |
Shareholder Funds | 2012-07-31 | £ 4,014 |
Stocks Inventory | 2013-07-31 | £ 18,500 |
Stocks Inventory | 2012-07-31 | £ 34,000 |
Tangible Fixed Assets | 2013-07-31 | £ 36,280 |
Tangible Fixed Assets | 2012-07-31 | £ 46,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as EMMDEES 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. |