About

Registered Number: 05388277
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ

 

Emror Ltd was registered on 10 March 2005 and has its registered office in Newport in Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mullinder, Darren Paul, Crabb, Niall Crawford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABB, Niall Crawford 11 March 2005 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MULLINDER, Darren Paul 30 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 14 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 April 2014
AUD - Auditor's letter of resignation 13 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 December 2012
SH01 - Return of Allotment of shares 11 June 2012
RESOLUTIONS - N/A 08 June 2012
SH08 - Notice of name or other designation of class of shares 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
MEM/ARTS - N/A 08 June 2012
CC04 - Statement of companies objects 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 04 April 2012
CERTNM - Change of name certificate 26 March 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 31 March 2010
AA01 - Change of accounting reference date 23 March 2010
AP03 - Appointment of secretary 19 November 2009
AP01 - Appointment of director 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 May 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 09 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
225 - Change of Accounting Reference Date 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.