About

Registered Number: 04889773
Date of Incorporation: 05/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Withington House, Withington, Stoke-On-Trent, Staffs, ST10 4PU,

 

Emcris Ltd was founded on 05 September 2003 and are based in Stoke-On-Trent in Staffs, it has a status of "Active". We don't currently know the number of employees at this company. Walley, Christopher Philip, Walley, Emma Jane, Walley, Robert Leslie, Walley, Sandra Anne are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEY, Christopher Philip 12 June 2017 - 1
WALLEY, Emma Jane 12 June 2017 - 1
WALLEY, Robert Leslie 05 September 2003 - 1
WALLEY, Sandra Anne 05 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 March 2016
SH01 - Return of Allotment of shares 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.