EMERALD HOUSE GLOBAL ENGINEERING LTD
RUISLIP EMERALD HOUSE GLOBAL ENTERPRISES LIMITED

Hellopages » Greater London » Hillingdon » HA4 0EJ

Company number 03326485
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address UNIT B BRAINTREE ESTATE, BRAINTREE ROAD, RUISLIP, MIDDLESEX, HA4 0EJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EMERALD HOUSE GLOBAL ENGINEERING LTD are www.emeraldhouseglobalengineering.co.uk, and www.emerald-house-global-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. Emerald House Global Engineering Ltd is a Private Limited Company. The company registration number is 03326485. Emerald House Global Engineering Ltd has been working since 03 March 1997. The present status of the company is Active. The registered address of Emerald House Global Engineering Ltd is Unit B Braintree Estate Braintree Road Ruislip Middlesex Ha4 0ej. The company`s financial liabilities are £93.46k. It is £81.58k against last year. And the total assets are £521.62k, which is £379.91k against last year. MULLINS, Danny is a Secretary of the company. TARRANT, Maria Angela is a Secretary of the company. MULLINS, Danny is a Director of the company. MULLINS, Loraine Tracy is a Director of the company. TARRANT, Kevin David is a Director of the company. Secretary MULLINS, Fiona has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary TARRANT, Maria Angela has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


emerald house global engineering Key Finiance

LIABILITIES £93.46k
+686%
CASH n/a
TOTAL ASSETS £521.62k
+268%
All Financial Figures

Current Directors

Secretary
MULLINS, Danny
Appointed Date: 17 October 2006

Secretary
TARRANT, Maria Angela
Appointed Date: 21 February 2012

Director
MULLINS, Danny
Appointed Date: 03 March 1997
59 years old

Director
MULLINS, Loraine Tracy
Appointed Date: 17 November 2003
57 years old

Director
TARRANT, Kevin David
Appointed Date: 17 November 2003
61 years old

Resigned Directors

Secretary
MULLINS, Fiona
Resigned: 20 January 2005
Appointed Date: 03 March 1997

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 04 March 1997
Appointed Date: 03 March 1997

Secretary
TARRANT, Maria Angela
Resigned: 17 October 2006
Appointed Date: 17 November 2003

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 04 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Mr Danny Mullins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMERALD HOUSE GLOBAL ENGINEERING LTD Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Mar 2017
Total exemption full accounts made up to 31 December 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
12 May 1997
New secretary appointed
12 May 1997
Ad 03/03/97--------- £ si 98@1=98 £ ic 2/100
11 Mar 1997
Director resigned
11 Mar 1997
Secretary resigned
03 Mar 1997
Incorporation

EMERALD HOUSE GLOBAL ENGINEERING LTD Charges

22 August 2014
Charge code 0332 6485 0004
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b braintree industrial estate ruislip middlesex…
17 November 2003
Debenture
Delivered: 28 November 2003
Status: Satisfied on 27 September 2007
Persons entitled: Mr Kevin & Mrs Maria Tarrant
Description: The company and all its property and assets both present…
28 March 2003
Charge of deposit
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000 credited to account…
14 November 2001
Debenture
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…