BILL EMERY SPARK EROSION LIMITED

Register to unlock more data on OkredoRegister

BILL EMERY SPARK EROSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06686411

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 The Crescent, Bingley, West Yorkshire BD16 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon21/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon21/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon26/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon21/01/2020
Termination of appointment of Helen Josephine Emery as a director on 2019-11-24
dot icon08/01/2020
Cessation of Helen Josephine Emery as a person with significant control on 2019-11-24
dot icon08/01/2020
Termination of appointment of Helen Josephine Emery as a secretary on 2019-11-24
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon06/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon03/04/2017
Appointment of Mr Richard Emery as a director on 2017-04-03
dot icon05/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon06/09/2011
Registered office address changed from 24 the Cresent Crossflatts Bradford West Yorkshire BD16 2ES on 2011-09-06
dot icon24/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon13/09/2010
Director's details changed for William Trevor Emery on 2010-09-02
dot icon13/09/2010
Director's details changed for Helen Josephine Emery on 2010-09-02
dot icon22/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/09/2009
Return made up to 02/09/09; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX
dot icon30/09/2008
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon26/09/2008
Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/09/2008
Director and secretary appointed heklen josephine emery
dot icon11/09/2008
Director appointed william trevor emery
dot icon11/09/2008
Appointment terminated director business information research & reporting LIMITED
dot icon02/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
148.45K
-
0.00
101.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emery, Helen Josephine
Director
02/09/2008 - 24/11/2019
-
Emery, Richard
Director
03/04/2017 - Present
-
Emery, William Trevor
Director
02/09/2008 - Present
-
Emery, Helen Josephine
Secretary
02/09/2008 - 24/11/2019
-
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Corporate Director
02/09/2008 - 02/09/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL EMERY SPARK EROSION LIMITED

BILL EMERY SPARK EROSION LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at 24 The Crescent, Bingley, West Yorkshire BD16 2ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL EMERY SPARK EROSION LIMITED?

toggle

BILL EMERY SPARK EROSION LIMITED is currently Active. It was registered on 02/09/2008 .

Where is BILL EMERY SPARK EROSION LIMITED located?

toggle

BILL EMERY SPARK EROSION LIMITED is registered at 24 The Crescent, Bingley, West Yorkshire BD16 2ES.

What does BILL EMERY SPARK EROSION LIMITED do?

toggle

BILL EMERY SPARK EROSION LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for BILL EMERY SPARK EROSION LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-02 with no updates.