Company NameEmmie B Interiors Limited
DirectorLisa Jane Barnes
Company StatusActive
Company Number07701213
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Lisa Jane Barnes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteemmiebinteriors.co.uk
Telephone07 917696536
Telephone regionMobile

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lisa Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£11,123
Cash£22,123
Current Liabilities£31,816

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

15 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
20 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Lisa Jane Barnes as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mrs Lisa Jane Barnes as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Director's details changed for Lisa Jane Barnes on 1 January 2014 (2 pages)
28 July 2016Director's details changed for Lisa Jane Barnes on 1 January 2014 (2 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 July 2011Appointment of Lisa Jane Barnes as a director (3 pages)
19 July 2011Appointment of Lisa Jane Barnes as a director (3 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)