EMRIC LIMITED
BIRMINGHAM MODERN MERCATILE AGENCIES LTD

Hellopages » West Midlands » Birmingham » B19 1AY

Company number 03332420
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address 91 SOHO HILL, BIRMINGHAM, B19 1AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 21 October 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 120,000 ; Total exemption small company accounts made up to 21 October 2015. The most likely internet sites of EMRIC LIMITED are www.emric.co.uk, and www.emric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Emric Limited is a Private Limited Company. The company registration number is 03332420. Emric Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Emric Limited is 91 Soho Hill Birmingham B19 1ay. . BASRA, Dalbir is a Secretary of the company. BASRA, Harcharan Kaur is a Director of the company. Secretary KELLY, Elizabeth Jayne has been resigned. Secretary SAUNDERS, Sylvia has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KELLY, Elizabeth Jayne has been resigned. Director KELLY, John Kevin has been resigned. Director SAUNDERS, Terence William has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


emric Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BASRA, Dalbir
Appointed Date: 20 October 2005

Director
BASRA, Harcharan Kaur
Appointed Date: 20 October 2005
52 years old

Resigned Directors

Secretary
KELLY, Elizabeth Jayne
Resigned: 20 October 2005
Appointed Date: 01 August 1997

Secretary
SAUNDERS, Sylvia
Resigned: 18 October 1997
Appointed Date: 17 October 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 October 1997
Appointed Date: 12 March 1997

Director
KELLY, Elizabeth Jayne
Resigned: 20 October 2005
Appointed Date: 01 August 1997
67 years old

Director
KELLY, John Kevin
Resigned: 20 October 2005
Appointed Date: 01 August 1997
69 years old

Director
SAUNDERS, Terence William
Resigned: 10 March 1998
Appointed Date: 17 October 1997
93 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 October 1997
Appointed Date: 12 March 1997

EMRIC LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 21 October 2016
This document is being processed and will be available in 5 days.

12 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120,000

21 Mar 2016
Total exemption small company accounts made up to 21 October 2015
15 Jun 2015
Total exemption small company accounts made up to 21 October 2014
22 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 120,000

...
... and 53 more events
12 Nov 1997
Secretary resigned
12 Nov 1997
Director resigned
10 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Nov 1997
Company name changed modern mercatile agencies LTD\certificate issued on 10/11/97
12 Mar 1997
Incorporation