Based in Gainsborough in Lincolnshire, Eminox Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hodgson, David John, Edwards, Martin, Runciman, Mark Charles, Vicente, Juan Carlos, Mahomed, Irfan Harun Ayub, Dean, John Dearne Andrew, Eldridge, Rachel Evonne, Grebenik, Michael Mead, Jones, Andrew, Journoux, Cyril Alexandre Emmanuel, Linsell, Nicola Eileen, Lyons, Nicholas, Mahomed, Irfan Harun Ayub, Priestley, Paul, Ripley, David Arthur, Smith, Carlton, Wheeler, Robert Clive, Whelan, Steven. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Martin | 10 April 2019 | - | 1 |
RUNCIMAN, Mark Charles | 19 January 2018 | - | 1 |
VICENTE, Juan Carlos | 31 May 2018 | - | 1 |
DEAN, John Dearne Andrew | N/A | 16 September 1995 | 1 |
ELDRIDGE, Rachel Evonne | 31 May 2018 | 13 August 2018 | 1 |
GREBENIK, Michael Mead | N/A | 26 April 1996 | 1 |
JONES, Andrew | 04 January 2000 | 13 August 2004 | 1 |
JOURNOUX, Cyril Alexandre Emmanuel | 31 May 2018 | 24 December 2019 | 1 |
LINSELL, Nicola Eileen | 31 May 2018 | 09 September 2019 | 1 |
LYONS, Nicholas | 10 September 2007 | 10 May 2017 | 1 |
MAHOMED, Irfan Harun Ayub | 31 May 2018 | 11 September 2020 | 1 |
PRIESTLEY, Paul | 18 April 2006 | 22 January 2007 | 1 |
RIPLEY, David Arthur | 01 October 2007 | 02 December 2011 | 1 |
SMITH, Carlton | 10 April 2019 | 19 November 2019 | 1 |
WHEELER, Robert Clive | 01 August 1995 | 30 April 1999 | 1 |
WHELAN, Steven | 31 May 2018 | 10 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, David John | 16 September 2020 | - | 1 |
MAHOMED, Irfan Harun Ayub | 19 November 2019 | 11 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 24 September 2020 | |
TM01 - Termination of appointment of director | 22 September 2020 | |
TM02 - Termination of appointment of secretary | 22 September 2020 | |
CS01 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 20 November 2019 | |
AP03 - Appointment of secretary | 20 November 2019 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
MR01 - N/A | 23 May 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
MR01 - N/A | 22 February 2019 | |
CS01 - N/A | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
MR01 - N/A | 15 June 2018 | |
MR01 - N/A | 13 June 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 11 May 2017 | |
CS01 - N/A | 03 January 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AP01 - Appointment of director | 08 December 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AAMD - Amended Accounts | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 12 January 2012 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
TM01 - Termination of appointment of director | 09 September 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
169 - Return by a company purchasing its own shares | 27 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 24 September 2003 | |
AUD - Auditor's letter of resignation | 25 January 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 18 September 2001 | |
RESOLUTIONS - N/A | 14 August 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
363s - Annual Return | 15 January 2001 | |
287 - Change in situation or address of Registered Office | 14 December 2000 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 January 2000 | |
AA - Annual Accounts | 03 September 1999 | |
363s - Annual Return | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 26 August 1997 | |
363s - Annual Return | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1996 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 02 August 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 04 October 1995 | |
288 - N/A | 15 August 1995 | |
363s - Annual Return | 27 July 1995 | |
AA - Annual Accounts | 24 July 1995 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 25 August 1994 | |
AA - Annual Accounts | 25 October 1993 | |
363s - Annual Return | 16 July 1993 | |
AA - Annual Accounts | 27 October 1992 | |
395 - Particulars of a mortgage or charge | 15 August 1992 | |
363s - Annual Return | 09 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1991 | |
RESOLUTIONS - N/A | 11 November 1991 | |
RESOLUTIONS - N/A | 11 November 1991 | |
MEM/ARTS - N/A | 11 November 1991 | |
169 - Return by a company purchasing its own shares | 11 November 1991 | |
AA - Annual Accounts | 31 October 1991 | |
363b - Annual Return | 05 August 1991 | |
363a - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 05 October 1990 | |
288 - N/A | 21 June 1990 | |
363 - Annual Return | 07 March 1990 | |
AA - Annual Accounts | 02 November 1989 | |
AA - Annual Accounts | 06 March 1989 | |
288 - N/A | 30 November 1988 | |
363 - Annual Return | 20 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1988 | |
288 - N/A | 15 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1988 | |
RESOLUTIONS - N/A | 28 October 1987 | |
RESOLUTIONS - N/A | 28 October 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 October 1987 | |
123 - Notice of increase in nominal capital | 28 October 1987 | |
288 - N/A | 26 October 1987 | |
287 - Change in situation or address of Registered Office | 26 October 1987 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 04 September 1987 | |
395 - Particulars of a mortgage or charge | 04 July 1987 | |
395 - Particulars of a mortgage or charge | 04 July 1987 | |
363 - Annual Return | 10 December 1986 | |
AA - Annual Accounts | 15 July 1986 | |
AA - Annual Accounts | 05 December 1985 | |
AA - Annual Accounts | 18 July 1984 | |
AA - Annual Accounts | 13 October 1983 | |
AA - Annual Accounts | 20 November 1982 | |
NEWINC - New incorporation documents | 20 January 1978 | |
MISC - Miscellaneous document | 20 January 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 13 June 2018 | Outstanding |
N/A |
An omnibus set-off agreement | 25 September 2012 | Outstanding |
N/A |
Mortgage deed | 30 August 1996 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 1992 | Fully Satisfied |
N/A |
Mortgage | 30 June 1987 | Fully Satisfied |
N/A |
Legal charge | 30 June 1987 | Fully Satisfied |
N/A |
Debenture | 18 November 1981 | Fully Satisfied |
N/A |
Further charge | 13 February 1981 | Fully Satisfied |
N/A |