About

Registered Number: 04921967
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 10 Brummell Place Walfords Close, Harlow, Essex, CM17 0DF,

 

Based in Essex, The Drywall Emporium Ltd was registered on 06 October 2003, it's status in the Companies House registry is set to "Active". The current directors of this company are Urbanek, John Henry, Urbanek, Lisa Jane, Vaughan, Keith. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URBANEK, John Henry 06 October 2003 - 1
VAUGHAN, Keith 01 September 2012 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
URBANEK, Lisa Jane 06 October 2003 10 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
PSC09 - N/A 25 February 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 18 October 2019
CS01 - N/A 17 October 2019
SH01 - Return of Allotment of shares 17 October 2019
SH01 - Return of Allotment of shares 17 October 2019
SH01 - Return of Allotment of shares 17 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 02 November 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 11 January 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 02 November 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 November 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.