Company NameEmesa Co Limited
DirectorMohamed Belal Sabbagh
Company StatusActive
Company Number07932744
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Mohamed Belal Sabbagh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address58 Bankside Road
Manchester
M20 5GD

Location

Registered Address58 Bankside Road
Manchester
M20 5GD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammed Belal Sabbagh
50.00%
Ordinary
1 at £1Samia Sabbagh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,945
Cash£915
Current Liabilities£7,897

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 September 2014Registered office address changed from 6 Caistor Close Manchester M16 8NW to 58 Bankside Road Manchester M20 5GD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 6 Caistor Close Manchester M16 8NW to 58 Bankside Road Manchester M20 5GD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 6 Caistor Close Manchester M16 8NW to 58 Bankside Road Manchester M20 5GD on 9 September 2014 (1 page)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Director's details changed for Dr Mohamed Belal Sabbagh on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Dr Mohamed Belal Sabbagh on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Dr Mohamed Belal Sabbagh on 1 February 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)