About

Registered Number: 02490549
Date of Incorporation: 09/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 5 Kiln Park Ind. Est., Searle Crescent, Off Winterstoke Road, Weston Super Mare, BS23 3XP

 

Having been setup in 1990, E.M.R. International Ltd has its registered office in Weston Super Mare, it has a status of "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jennifer Elizabeth N/A - 1
WALKER, Robert Frederick N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 26 April 2016
AAMD - Amended Accounts 11 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 13 November 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 11 April 2005
363s - Annual Return 25 November 2004
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 19 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 24 January 2003
CERTNM - Change of name certificate 26 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 01 September 1999
363a - Annual Return 19 July 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 02 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 05 March 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
123 - Notice of increase in nominal capital 27 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 26 February 1992
395 - Particulars of a mortgage or charge 19 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
287 - Change in situation or address of Registered Office 16 June 1991
353 - Register of members 16 June 1991
123 - Notice of increase in nominal capital 16 June 1991
363a - Annual Return 16 June 1991
CERTNM - Change of name certificate 17 May 1991
287 - Change in situation or address of Registered Office 05 June 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
NEWINC - New incorporation documents 09 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2011 Outstanding

N/A

Legal charge 13 May 2009 Fully Satisfied

N/A

Floating charge 25 July 2005 Outstanding

N/A

All assets charge 15 October 2004 Outstanding

N/A

Fixed and floating charge 14 April 2004 Outstanding

N/A

Legal mortgage 21 February 1996 Outstanding

N/A

Legal mortgage 21 February 1996 Outstanding

N/A

Fixed and floating charge 14 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.