EMMEGI HEAT EXCHANGERS UK LIMITED

Unit 19c Coln Park Unit 19c Coln Park, Cheltenham, GL54 4HJ, England
StatusACTIVE
Company No.08814680
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

EMMEGI HEAT EXCHANGERS UK LIMITED is an active private limited company with number 08814680. It was incorporated 10 years, 6 months, 26 days ago, on 13 December 2013. The company address is Unit 19c Coln Park Unit 19c Coln Park, Cheltenham, GL54 4HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jayne Drewitt

Termination date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 820 Jupiter Court Meteor Business Park Cheltenham Road East Gloucester GL2 9QW

New address: Unit 19C Coln Park Andoversford Industrial Estate Cheltenham GL54 4HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr John Joseph Richard Quigley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Evergreen the Reddings Cheltenham GL51 6RW

New address: 820 Jupiter Court Meteor Business Park Cheltenham Road East Gloucester GL2 9QW

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Richard Quigley

Appointment date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Peter Johnhew Crewitt

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Johnhew Crewitt

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Jayne Drewitt

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAN BROTHERS LTD

57 ROSEBERY ROAD,MEDWAY,ME7 1QQ

Number:10219444
Status:ACTIVE
Category:Private Limited Company

BRIDGEPLAN DEMOLITION LIMITED

ELDON WORKS,HALIFAX,HX3 6DN

Number:08825197
Status:ACTIVE
Category:Private Limited Company

CHANCELLOR GLOBAL LTD

1B ALPHA BUSINESS PARK WHITEHOUSE ROAD,IPSWICH,IP1 5LT

Number:05605231
Status:ACTIVE
Category:Private Limited Company

OBAM LIMITED

29 ERRINGTON ROAD,ANDOVER,SP11 6XF

Number:08542404
Status:ACTIVE
Category:Private Limited Company

PIZZA BASE GREENWICH LIMITED

129 GREENWICH SOUTH STREET,LONDON,SE10 8NX

Number:11851154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R KIRKMAN PLASTERING AND RENDERING LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09967476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source