E.M.R. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

E.M.R. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490549

Incorporation date

09/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Kiln Park Ind. Est., Searle Crescent, Off Winterstoke Road, Weston Super Mare BS23 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon11/02/2026
Satisfaction of charge 1 in full
dot icon11/02/2026
Satisfaction of charge 2 in full
dot icon11/02/2026
Satisfaction of charge 3 in full
dot icon11/02/2026
Satisfaction of charge 6 in full
dot icon11/02/2026
Satisfaction of charge 8 in full
dot icon19/11/2025
Termination of appointment of Louise Charlotte Walker as a director on 2025-10-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/04/2025
Appointment of Ms Louise Charlotte Walker as a director on 2025-04-10
dot icon06/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon11/09/2015
Amended total exemption small company accounts made up to 2015-04-30
dot icon18/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon20/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/05/2010
Director's details changed for Robert Frederick Walker on 2010-04-03
dot icon20/05/2010
Director's details changed for Mrs Jennifer Elizabeth Walker on 2010-04-03
dot icon13/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 09/04/08; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 09/04/07; no change of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 09/04/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 09/04/05; full list of members
dot icon25/11/2004
Return made up to 09/04/04; full list of members
dot icon16/10/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Particulars of mortgage/charge
dot icon07/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 09/04/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2002
Certificate of change of name
dot icon17/05/2002
Return made up to 09/04/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/06/2001
Return made up to 09/04/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 09/04/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-04-30
dot icon19/07/1999
Return made up to 09/04/99; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-04-30
dot icon02/07/1998
Return made up to 09/04/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-04-30
dot icon16/06/1997
Return made up to 09/04/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon21/05/1996
Return made up to 09/04/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon27/02/1996
Ad 17/11/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon27/02/1996
£ nc 1000/10000 01/11/95
dot icon22/02/1996
Particulars of mortgage/charge
dot icon22/02/1996
Particulars of mortgage/charge
dot icon06/09/1995
Return made up to 09/04/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 09/04/94; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-04-30
dot icon10/05/1993
Return made up to 09/04/93; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-04-30
dot icon29/04/1992
Return made up to 09/04/92; no change of members
dot icon26/02/1992
Full accounts made up to 1991-04-30
dot icon19/06/1991
Particulars of mortgage/charge
dot icon16/06/1991
Registered office changed on 16/06/91 from: unit 5,kiln park industrial est searle crescent weston super mare avon
dot icon16/06/1991
Location of register of members
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
£ nc 100/1000 15/05/91
dot icon16/06/1991
Return made up to 09/04/91; full list of members
dot icon17/05/1991
Certificate of change of name
dot icon05/06/1990
Registered office changed on 05/06/90 from: oxford chambers 55B oxford street weston super mare BS23 2TW
dot icon24/05/1990
Director resigned;new director appointed
dot icon24/05/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
10.19K
-
0.00
81.00
-
2022
14
10.56K
-
0.00
175.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Louise Charlotte
Director
10/04/2025 - 31/10/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About E.M.R. INTERNATIONAL LIMITED

E.M.R. INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at 5 Kiln Park Ind. Est., Searle Crescent, Off Winterstoke Road, Weston Super Mare BS23 3XP. There is currently no 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.R. INTERNATIONAL LIMITED?

toggle

E.M.R. INTERNATIONAL LIMITED is currently Active. It was registered on 09/04/1990 .

Where is E.M.R. INTERNATIONAL LIMITED located?

toggle

E.M.R. INTERNATIONAL LIMITED is registered at 5 Kiln Park Ind. Est., Searle Crescent, Off Winterstoke Road, Weston Super Mare BS23 3XP.

What does E.M.R. INTERNATIONAL LIMITED do?

toggle

E.M.R. INTERNATIONAL LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for E.M.R. INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 1 in full.