Established in 2007, Emerald Elevators Ltd are based in Kent, it has a status of "Active". There are 3 directors listed as Parker, Tony, Parker, Michelle Marie, Brennan, Giles Edward for this company at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Tony | 17 January 2007 | - | 1 |
BRENNAN, Giles Edward | 21 January 2010 | 17 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Michelle Marie | 17 January 2007 | 23 January 2012 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Giles Edward Brennan/
1971-03 |
Individual person with significant control |
British/
England |
|
Mr Tony Parker/
1972-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 16 January 2017 | |
MR01 - N/A | 11 November 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
RESOLUTIONS - N/A | 05 April 2012 | |
RESOLUTIONS - N/A | 02 March 2012 | |
MEM/ARTS - N/A | 29 February 2012 | |
AR01 - Annual Return | 28 February 2012 | |
TM02 - Termination of appointment of secretary | 28 February 2012 | |
SH01 - Return of Allotment of shares | 27 February 2012 | |
TM02 - Termination of appointment of secretary | 27 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
CH03 - Change of particulars for secretary | 27 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
SH01 - Return of Allotment of shares | 21 May 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AP01 - Appointment of director | 31 January 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 24 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2008 | |
NEWINC - New incorporation documents | 17 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 November 2016 | Outstanding |
N/A |