EMMDEES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV11 1ST

Company number 04495909
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 39 HIGH STREET, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 1ST
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EMMDEES LIMITED are www.emmdees.co.uk, and www.emmdees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bloxwich Rail Station is 3.2 miles; to Bilbrook Rail Station is 4.7 miles; to Cannock Rail Station is 6.5 miles; to Cradley Heath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmdees Limited is a Private Limited Company. The company registration number is 04495909. Emmdees Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Emmdees Limited is 39 High Street Wednesfield Wolverhampton West Midlands Wv11 1st. . HOMER, David is a Secretary of the company. HOMER, David is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director HOMER, Richard Oliver has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
HOMER, David
Appointed Date: 31 July 2002

Director
HOMER, David
Appointed Date: 21 October 2009
72 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 31 July 2002
Appointed Date: 26 July 2002

Nominee Director
ALLSOPP, Nicholas James
Resigned: 31 July 2002
Appointed Date: 26 July 2002
67 years old

Director
HOMER, Richard Oliver
Resigned: 21 October 2009
Appointed Date: 31 July 2002
43 years old

Persons With Significant Control

Mr David Homer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Joan Homer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMMDEES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
09 Sep 2002
Registered office changed on 09/09/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
24 Aug 2002
Particulars of mortgage/charge
26 Jul 2002
Incorporation

EMMDEES LIMITED Charges

20 August 2002
Agreement
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Sygnet Invoice Finance LTD
Description: All book debts together with the benefit of all rights…