E.M.H. LIMITED

Register to unlock more data on OkredoRegister

E.M.H. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320203

Incorporation date

23/12/2004

Size

Small

Contacts

Registered address

Registered address

213 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon21/03/2026
Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-21
dot icon01/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2024-12-23 with updates
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Previous accounting period extended from 2022-12-28 to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon26/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon29/10/2021
Registration of charge 053202030003, created on 2021-10-27
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon25/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Registration of charge 053202030002
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon23/12/2011
Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 2011-12-23
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon24/12/2010
Termination of appointment of Belgravia Secretarial Services Limited as a secretary
dot icon06/12/2010
Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 2010-12-06
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr John Harry Watson on 2009-12-23
dot icon23/12/2009
Director's details changed for Christopher Monaghan on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Belgravia Secretarial Services Limited on 2009-12-23
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 23/12/08; full list of members
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Registered office changed on 24/12/2008 from ground floor 1212 london road leigh-on-sea essex SS9 2UA
dot icon24/12/2008
Location of register of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ
dot icon01/12/2008
Secretary's change of particulars / belgravia secretarial services LIMITED / 01/12/2008
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 23/12/06; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: 561 daws heath road hadleigh essex SS7 2NJ
dot icon02/01/2007
Location of debenture register
dot icon02/01/2007
Location of register of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Certificate of change of name
dot icon08/02/2006
New director appointed
dot icon13/01/2006
Return made up to 23/12/05; full list of members
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Registered office changed on 08/11/05 from: 35 firs avenue london N11 3NE
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon23/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
635.40K
-
0.00
376.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, John Harry
Director
21/09/2005 - Present
35
Monaghan, Christopher
Director
01/01/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

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 E.M.H. LIMITED

E.M.H. LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD. 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 E.M.H. LIMITED?

toggle

E.M.H. LIMITED is currently Active. It was registered on 23/12/2004 .

Where is E.M.H. LIMITED located?

toggle

E.M.H. LIMITED is registered at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does E.M.H. LIMITED do?

toggle

E.M.H. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.M.H. LIMITED?

toggle

The latest filing was on 21/03/2026: Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-21.