About

Registered Number: 07774345
Date of Incorporation: 14/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

 

Founded in 2011, Emmaus Consulting Ltd are based in Tamworth in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Cole, Alan David Edward, Dewick, Andrew Paul, Vince, Angeline Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Alan David Edward 01 April 2015 - 1
DEWICK, Andrew Paul 01 April 2015 01 April 2015 1
VINCE, Angeline Margaret 14 September 2011 31 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 12 August 2019
PSC01 - N/A 26 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
MR01 - N/A 09 November 2016
CS01 - N/A 26 September 2016
SH01 - Return of Allotment of shares 29 March 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 28 July 2015
SH01 - Return of Allotment of shares 24 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 14 November 2014
SH01 - Return of Allotment of shares 06 November 2014
RESOLUTIONS - N/A 22 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 September 2012
NEWINC - New incorporation documents 14 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.