About

Registered Number: 03326485
Date of Incorporation: 03/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit B Braintree Estate, Braintree Road, Ruislip, Middlesex, HA4 0EJ

 

Emerald House Green Engineering Ltd was established in 1997, it has a status of "Active". The companies directors are listed as Mullins, Fiona, Tarrant, Maria Angela, Tarrant, Maria Angela, Tarrant, Kevin David in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARRANT, Kevin David 17 November 2003 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MULLINS, Fiona 03 March 1997 20 January 2005 1
TARRANT, Maria Angela 21 February 2012 30 September 2018 1
TARRANT, Maria Angela 17 November 2003 17 October 2006 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 09 July 2019
MR04 - N/A 13 June 2019
MR01 - N/A 18 May 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 03 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 23 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 March 2012
AP03 - Appointment of secretary 23 February 2012
AA01 - Change of accounting reference date 25 August 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 May 2009
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 06 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 19 January 2005
CERTNM - Change of name certificate 22 December 2004
225 - Change of Accounting Reference Date 24 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 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 November 2003
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 20 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Charge of deposit 28 March 2003 Outstanding

N/A

Debenture 14 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.