About

Registered Number: 04649053
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Creeve, The Mount, Barley, Royston, Hertfordshire, SG8 8JH

 

Emerson Design & Engineering Ltd was founded on 27 January 2003 and are based in Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are Emerson, Richard John, Emerson, Gillian Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Gillian Anne 31 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EMERSON, Richard John 31 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 February 2013
SH08 - Notice of name or other designation of class of shares 31 December 2012
AP01 - Appointment of director 22 December 2012
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
AA - Annual Accounts 13 December 2012
SH08 - Notice of name or other designation of class of shares 13 December 2012
CC04 - Statement of companies objects 13 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 28 February 2004
225 - Change of Accounting Reference Date 21 August 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.