About

Registered Number: 06996898
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

 

Founded in 2009, Emerald Precision Ltd has its registered office in Broxbourne, Hertfordshire. Emerald Precision Ltd has 5 directors listed as Balk, Alison, Balk, Alison, Balk, Gerald Frederick, Litton, Michael, Rwl Registrars Limited in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALK, Alison 20 August 2009 - 1
BALK, Gerald Frederick 16 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BALK, Alison 17 January 2013 - 1
LITTON, Michael 20 August 2009 17 January 2013 1
RWL REGISTRARS LIMITED 20 August 2009 20 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 August 2013
MR01 - N/A 08 August 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP03 - Appointment of secretary 18 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 14 April 2011
AA01 - Change of accounting reference date 07 March 2011
AR01 - Annual Return 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AP03 - Appointment of secretary 13 November 2009
AP01 - Appointment of director 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
AD01 - Change of registered office address 04 November 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Debenture 09 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.