Company NameEmmcon Glazing Home Improvements Limited
DirectorMichael Rolfe
Company StatusActive
Company Number06242598
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Previous NameEmmcon Glazing Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Rolfe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Birch Grove
Welling
Kent
DA16 2JN
Secretary NameMrs Sarah Louise Walker
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN

Contact

Websiteemmconglazinglimited.co.uk
Email address[email protected]
Telephone020 33706588
Telephone regionLondon

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Michael Rolfe
100.00%
Ordinary

Financials

Year2014
Net Worth£9,198
Cash£1,601
Current Liabilities£4,687

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 April 2018Notification of Michael Rolfe as a person with significant control on 1 April 2017 (2 pages)
26 February 2018Notification of Michael Rolfe as a person with significant control on 1 January 2017 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
27 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Director's details changed for Michael Rolfe on 10 May 2010 (2 pages)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Michael Rolfe on 10 May 2010 (2 pages)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
5 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / sarah walker / 23/10/2008 (1 page)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / sarah walker / 23/10/2008 (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 6 alan close eastwood leigh on sea essex SS9 5RX (1 page)
30 October 2008Registered office changed on 30/10/2008 from 6 alan close eastwood leigh on sea essex SS9 5RX (1 page)
21 May 2008Return made up to 10/05/08; full list of members (3 pages)
21 May 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (18 pages)
10 May 2007Incorporation (18 pages)