EMMANUEL ENTERPRISES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 03076911
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
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 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 80,000 ; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100,000 . The most likely internet sites of EMMANUEL ENTERPRISES LIMITED are www.emmanuelenterprises.co.uk, and www.emmanuel-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmanuel Enterprises Limited is a Private Limited Company. The company registration number is 03076911. Emmanuel Enterprises Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Emmanuel Enterprises Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. The cash in hand is £2.93k. It is £-521.47k against last year. And the total assets are £3.23k, which is £-553.23k against last year. TEOH, Poh Hooi is a Secretary of the company. TEOH, Poh Hooi is a Director of the company. WILES TEOH, Susan Caroline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEGHJI, Samoon, Doctor has been resigned. The company operates in "Other retail sale of food in specialised stores".


emmanuel enterprises Key Finiance

LIABILITIES n/a
CASH £2.93k
-100%
TOTAL ASSETS £3.23k
-100%
All Financial Figures

Current Directors

Secretary
TEOH, Poh Hooi
Appointed Date: 07 July 1995

Director
TEOH, Poh Hooi
Appointed Date: 07 July 1995
71 years old

Director
WILES TEOH, Susan Caroline
Appointed Date: 01 May 2001
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Director
MEGHJI, Samoon, Doctor
Resigned: 01 May 2001
Appointed Date: 07 July 1995
64 years old

EMMANUEL ENTERPRISES LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80,000

25 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000

10 Jul 2015
Registered office address changed from 28-34 Lower Ashley Road St Agnes Bristol Avon BS2 9NP to The Conifers Filton Road Hambrook Bristol BS16 1QG on 10 July 2015
30 Jun 2015
Total exemption full accounts made up to 31 October 2014
...
... and 53 more events
08 Dec 1995
Registered office changed on 08/12/95 from: 4 derriad house derriads lane chippenham wiltshire SN14 0RJ
28 Nov 1995
Particulars of mortgage/charge
24 Nov 1995
Company name changed tanner worldwide LIMITED\certificate issued on 27/11/95
13 Jul 1995
Secretary resigned
07 Jul 1995
Incorporation

EMMANUEL ENTERPRISES LIMITED Charges

1 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 26 lower ashley road st pauls bristol.
15 January 2008
Guarantee & debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 lower ashley road st agnes bristol BS2…
24 June 2002
Legal charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold and leasehold property known as 28-34 lower ashley…
4 February 2002
Guarantee and debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Mortgage
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28-34 lower ashley road st agnes bristol t/nos av 202510…
24 November 1995
Single debenture
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…