Company NameA. C. Emmerson Joinery Limited
DirectorAlan Charles Emmerson
Company StatusActive
Company Number04515140
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Charles Emmerson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameSharon Emmerson
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Alan Charles Emmerson
90.00%
Ordinary
10 at £1Sharon Emmerson
10.00%
Ordinary

Financials

Year2014
Net Worth£14,048
Cash£3,234
Current Liabilities£10,133

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
2 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 October 2017Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 4 October 2017 (1 page)
4 October 2017Change of details for Mr Alan Charles Emmerson as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Mr Alan Charles Emmerson as a person with significant control on 4 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
7 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
7 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 February 2015Registered office address changed from 103 Station Rd Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 103 Station Rd Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Secretary's details changed for Sharon Emmerson on 20 August 2011 (1 page)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
9 September 2011Secretary's details changed for Sharon Emmerson on 20 August 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Director's details changed for Alan Charles Emmerson on 20 August 2010 (2 pages)
3 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Alan Charles Emmerson on 20 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 20/08/08; full list of members (3 pages)
11 September 2008Return made up to 20/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 September 2007Return made up to 20/08/07; full list of members (2 pages)
18 September 2007Return made up to 20/08/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 December 2006Return made up to 20/08/06; full list of members (2 pages)
5 December 2006Return made up to 20/08/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 December 2004Return made up to 20/08/04; full list of members (6 pages)
10 December 2004Return made up to 20/08/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 February 2004Return made up to 20/08/03; full list of members (6 pages)
18 February 2004Return made up to 20/08/03; full list of members (6 pages)
15 January 2004Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003New secretary appointed (1 page)
3 January 2003New secretary appointed (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
20 August 2002Incorporation (9 pages)
20 August 2002Incorporation (9 pages)