EMERGENCY STRAPS LIMITED
Status | ACTIVE |
Company No. | 11078220 |
Category | Private Limited Company |
Incorporated | 23 Nov 2017 |
Age | 6 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
EMERGENCY STRAPS LIMITED is an active private limited company with number 11078220. It was incorporated 6 years, 8 months, 9 days ago, on 23 November 2017. The company address is 34 Albert Street 34 Albert Street, Morpeth, NE65 0LU, Northumberland, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jul 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-28
Old address: 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England
New address: 34 Albert Street Amble Morpeth Northumberland NE65 0LU
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Christopher Webster
Termination date: 2020-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Brisbane Carnegie
Cessation date: 2019-02-13
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Brisbane Carnegie
Termination date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Brisbane Carnegie
Appointment date: 2018-07-23
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Connor Peter Carnegie
Notification date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Connor Peter Carnegie
Cessation date: 2018-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Connor Peter Carnegie
Notification date: 2018-07-04
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Brisbane Carnegie
Termination date: 2018-07-04
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Christopher Webster
Appointment date: 2018-07-02
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Connor Peter Carnegie
Appointment date: 2018-06-27
Documents
Some Companies
13 ST. MARGARET'S ROAD SE4 LIMITED
160A BELLINGHAM ROAD,LONDON,SE6 1EJ
Number: | 05409788 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN AND PLEASANT LANDSCAPES LIMITED
21 GLENDALE ROAD,BURNHAM-ON-CROUCH,CM0 8LY
Number: | 11923940 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEVERLEY,SWINDON,SN5 8BH
Number: | 08706258 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICONIC MANGO DEVELOPMENT LIMITED
ROGERS COTTAGE,STOW ON THE WOLD,GL54 1AA
Number: | 04881286 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRANMORE LANE, HOLBEACH,,PE12 7HT
Number: | 04975899 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C012 - 89 BICKERSTETH ROAD,LONDON,SW17 9SH
Number: | 11826055 |
Status: | ACTIVE |
Category: | Private Limited Company |