EMANA HOLDINGS LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 5AN

Company number 08326577
Status Active
Incorporation Date 11 December 2012
Company Type Private Limited Company
Address PENNY LANE BUSINESS CENTRE, 374 SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, L15 5AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 083265770006, created on 27 January 2017; Confirmation statement made on 30 June 2016 with updates; Statement of capital following an allotment of shares on 1 January 2016 GBP 102 . The most likely internet sites of EMANA HOLDINGS LTD are www.emanaholdings.co.uk, and www.emana-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Emana Holdings Ltd is a Private Limited Company. The company registration number is 08326577. Emana Holdings Ltd has been working since 11 December 2012. The present status of the company is Active. The registered address of Emana Holdings Ltd is Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5an. . GRIMES, Tyrone is a Secretary of the company. MACDONALD, Joseph Richard is a Secretary of the company. GRIMES, Tyrone is a Director of the company. MACDONALD, Joseph Richard is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIMES, Tyrone
Appointed Date: 11 December 2012

Secretary
MACDONALD, Joseph Richard
Appointed Date: 11 December 2012

Director
GRIMES, Tyrone
Appointed Date: 11 December 2012
51 years old

Director
MACDONALD, Joseph Richard
Appointed Date: 11 December 2012
44 years old

Persons With Significant Control

Mr Tyrone Grimes
Notified on: 1 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMANA HOLDINGS LTD Events

09 Feb 2017
Registration of charge 083265770006, created on 27 January 2017
10 Oct 2016
Confirmation statement made on 30 June 2016 with updates
10 Oct 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 102

10 Oct 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 12 more events
21 Feb 2014
Director's details changed for Mr Joseph Richard Macdonald on 1 November 2013
21 Feb 2014
Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool L15 4LP United Kingdom on 21 February 2014
21 Feb 2014
Secretary's details changed for Mr Tyrone Grimes on 1 November 2013
22 Jan 2014
Registration of charge 083265770001
11 Dec 2012
Incorporation

EMANA HOLDINGS LTD Charges

27 January 2017
Charge code 0832 6577 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 780-790 queens drive. Liverpool. L13 4BT…
3 March 2016
Charge code 0832 6577 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 mater close walton liverpool t/no. MS561430…
3 March 2016
Charge code 0832 6577 0004
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 mater close walton liverpool t/no. MS561430…
20 February 2015
Charge code 0832 6577 0003
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 15 winnbourne gardens, sutton…
17 March 2014
Charge code 0832 6577 0002
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106/108 mill lane liverpool t/n MS47786. Notification of…
21 January 2014
Charge code 0832 6577 0001
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…