About

Registered Number: 05869501
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 11 North View, Hungerford, Berkshire, RG17 0DA,

 

Established in 2006, Ememes Ltd are based in Hungerford in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Ememes Ltd. The companies directors are listed as Grew, Charlotte Alice, Grew, Richard, Cooper, James, Hayward, Robert, Jones, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREW, Charlotte Alice 08 July 2014 - 1
GREW, Richard 07 July 2006 - 1
COOPER, James 07 July 2006 07 July 2014 1
HAYWARD, Robert 07 July 2006 01 November 2012 1
JONES, Ian 07 July 2006 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
RESOLUTIONS - N/A 01 February 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 01 February 2008
363s - Annual Return 19 September 2007
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.