About

Registered Number: 06562192
Date of Incorporation: 10/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11, Newmarket Court, Newmarket Drive, Derby, Derbyshire, DE24 8NW

 

Emerald Home Improvements Ltd was founded on 10 April 2008 and are based in Derby, it's status in the Companies House registry is set to "Active". The companies director is Clifford, Kevin Michael. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Kevin Michael 01 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 08 January 2016
MR04 - N/A 19 September 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 13 November 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 12 January 2012
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA01 - Change of accounting reference date 23 June 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 May 2011
CERTNM - Change of name certificate 15 April 2011
CONNOT - N/A 15 April 2011
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2015 Outstanding

N/A

A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.