EMERALD WINDOWS LIMITED

Register to unlock more data on OkredoRegister

EMERALD WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367143

Incorporation date

16/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11, Newmarket Court, Newmarket Drive, Derby, Derbyshire DE24 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon16/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon25/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Registration of charge 053671430001, created on 2015-08-28
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon28/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon26/02/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/02/2015
Director's details changed for Mr Sharad Chandr Oza on 2015-02-18
dot icon19/02/2015
Director's details changed for Mr Sharad Oza on 2015-02-18
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon19/02/2015
Registered office address changed from 160 Rugby Road Burbage Hinckley Leicestershire LE10 2ND to Unit 11, Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW on 2015-02-19
dot icon26/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Third Party Formations Limited as a director
dot icon26/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon15/07/2013
Appointment of Mr Sharad Oza as a director
dot icon12/07/2013
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2013-07-12
dot icon12/07/2013
Termination of appointment of Richard Jobling as a director
dot icon02/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-27
dot icon01/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-01
dot icon20/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr. Richard Peter Jobling on 2011-01-26
dot icon23/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/08/2010
Appointment of Richard Peter Jobling as a director
dot icon23/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Third Party Formations Limited on 2010-02-16
dot icon23/04/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-02-16
dot icon16/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/07/2009
Compulsory strike-off action has been discontinued
dot icon15/07/2009
Return made up to 16/02/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon02/09/2008
Return made up to 13/04/08; full list of members
dot icon26/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon08/08/2007
Return made up to 13/04/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Registered office changed on 21/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
dot icon27/11/2005
Secretary's particulars changed
dot icon16/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.35K
-
0.00
-
-
2022
0
90.65K
-
0.00
-
-
2023
0
110.15K
-
0.00
-
-
2023
0
110.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

110.15K £Ascended21.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobling, Richard Peter
Director
20/08/2010 - 12/07/2013
325
THIRD PARTY FORMATIONS LIMITED
Corporate Director
16/02/2005 - 01/12/2013
250
THIRD PARTY COMPANY SECRETARIES LIMITED
Corporate Secretary
16/02/2005 - 12/07/2013
269
Oza, Sharad Chandr
Director
12/07/2013 - Present
3

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 EMERALD WINDOWS LIMITED

EMERALD WINDOWS LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Unit 11, Newmarket Court, Newmarket Drive, Derby, Derbyshire DE24 8NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD WINDOWS LIMITED?

toggle

EMERALD WINDOWS LIMITED is currently Active. It was registered on 16/02/2005 .

Where is EMERALD WINDOWS LIMITED located?

toggle

EMERALD WINDOWS LIMITED is registered at Unit 11, Newmarket Court, Newmarket Drive, Derby, Derbyshire DE24 8NW.

What does EMERALD WINDOWS LIMITED do?

toggle

EMERALD WINDOWS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMERALD WINDOWS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-31 with updates.