About

Registered Number: 00325013
Date of Incorporation: 05/03/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1 Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent, TN24 0HB

 

Emmerich Holdings Ltd was registered on 05 March 1937 and has its registered office in Ashford, Kent, it has a status of "Active". Emmerich, Gertrude Ida Caroline is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERICH, Gertrude Ida Caroline N/A 11 December 1995 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 04 September 2014
AA01 - Change of accounting reference date 25 March 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
169 - Return by a company purchasing its own shares 19 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2008
169 - Return by a company purchasing its own shares 20 November 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 11 January 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
169 - Return by a company purchasing its own shares 29 July 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 26 February 1997
169 - Return by a company purchasing its own shares 02 September 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
MEM/ARTS - N/A 23 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 18 April 1993
363x - Annual Return 25 January 1993
CERTNM - Change of name certificate 17 June 1992
AA - Annual Accounts 28 May 1992
363x - Annual Return 27 January 1992
AA - Annual Accounts 01 August 1991
363 - Annual Return 19 April 1991
CERTNM - Change of name certificate 08 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 18 May 1990
363 - Annual Return 13 June 1989
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 11 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.