EMLIST LIMITED

Register to unlock more data on OkredoRegister

EMLIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446287

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maun Industries, Hamilton Road, Sutton In Ashfield, Notts NG17 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon31/12/2019
Termination of appointment of William Edward Thomas as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Margaret Kathleen Thomas as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Lloyd Jonathan Thomas as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Ian Fraser Thomas as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Samuel Francis Christer-Thomas as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Margaret Kathleen Thomas as a secretary on 2019-12-31
dot icon31/12/2019
Cessation of William Edward Thomas as a person with significant control on 2019-12-31
dot icon31/12/2019
Notification of Pebworth Limited as a person with significant control on 2019-12-31
dot icon31/12/2019
Appointment of Mr Timothy John Scholes as a director on 2019-12-31
dot icon25/07/2019
Director's details changed for Mr Samuel Francis Thomas on 2019-07-25
dot icon20/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Satisfaction of charge 064462870003 in full
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon15/02/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for Margaret Kathleen Thomas on 2015-12-01
dot icon15/02/2016
Director's details changed for Mr William Edward Thomas on 2015-12-01
dot icon15/02/2016
Director's details changed for Margaret Kathleen Thomas on 2015-12-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Samual Francis Thomas on 2014-12-08
dot icon25/02/2014
Appointment of Mr Ian Fraser Thomas as a director
dot icon25/02/2014
Appointment of Mr Samual Francis Thomas as a director
dot icon25/02/2014
Appointment of Mr Lloyd Jonathan Thomas as a director
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon25/10/2013
Registration of charge 064462870003
dot icon23/10/2013
Satisfaction of charge 1 in full
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for William Edward Thomas on 2009-12-01
dot icon18/12/2009
Secretary's details changed for Margaret Kathleen Thomas on 2009-12-01
dot icon18/12/2009
Director's details changed for Margaret Kathleen Thomas on 2009-12-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 06/12/08; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from 2 waterside way northampton northamptonshire NN4 7XD
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2008
Ad 29/02/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon14/03/2008
Nc inc already adjusted 29/02/08
dot icon14/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2008
Certificate of change of name
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Registered office changed on 01/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon01/02/2008
New secretary appointed;new director appointed
dot icon01/02/2008
New director appointed
dot icon06/12/2007
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

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.00
-
0.00
1.01K
-
2022
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Scholes, Timothy John
Director
31/12/2019 - Present
9

Persons with Significant Control

1
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 EMLIST LIMITED

EMLIST LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at Maun Industries, Hamilton Road, Sutton In Ashfield, Notts NG17 5LD. 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 EMLIST LIMITED?

toggle

EMLIST LIMITED is currently Active. It was registered on 06/12/2007 .

Where is EMLIST LIMITED located?

toggle

EMLIST LIMITED is registered at Maun Industries, Hamilton Road, Sutton In Ashfield, Notts NG17 5LD.

What does EMLIST LIMITED do?

toggle

EMLIST LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for EMLIST LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-03 with updates.