EMMDEES LIMITED

Register to unlock more data on OkredoRegister

EMMDEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495909

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balti House, Parkway Road, Dudley DY1 2QACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon05/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon23/11/2022
Registration of charge 044959090002, created on 2022-11-22
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/04/2022
Registered office address changed from 3 London Business Park Oakleigh Road South London N11 1GN England to Balti House Parkway Road Dudley DY1 2QA on 2022-04-21
dot icon09/10/2021
Director's details changed for Mr Vishal Khanna on 2021-10-01
dot icon16/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Appointment of Mr Vishal Khanna as a director on 2020-12-31
dot icon21/05/2021
Appointment of Mr James Innes as a director on 2020-12-31
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon22/01/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon13/12/2018
Registered office address changed from 39 High Street Wednesfield Wolverhampton West Midlands WV11 1st to 3 London Business Park Oakleigh Road South London N11 1GN on 2018-12-13
dot icon13/12/2018
Notification of The Real Curry Company Limited as a person with significant control on 2018-12-06
dot icon13/12/2018
Cessation of Linda Joan Homer as a person with significant control on 2018-12-06
dot icon13/12/2018
Cessation of David Homer as a person with significant control on 2018-12-06
dot icon13/12/2018
Termination of appointment of David Homer as a secretary on 2018-12-06
dot icon13/12/2018
Termination of appointment of David Homer as a director on 2018-12-06
dot icon13/12/2018
Appointment of Mr Mubeen Mitha as a director on 2018-12-06
dot icon20/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/04/2018
Satisfaction of charge 1 in full
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon21/03/2011
Amended accounts made up to 2010-07-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Appointment of Mr David Homer as a director
dot icon12/11/2009
Termination of appointment of Richard Homer as a director
dot icon05/08/2009
Return made up to 26/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 26/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / richard homer / 28/07/2008
dot icon11/08/2008
Secretary's change of particulars / david homer / 28/07/2008
dot icon05/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 26/07/07; no change of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 26/07/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD
dot icon13/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/08/2005
Return made up to 26/07/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield west midlands WV11 1ST
dot icon10/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/08/2004
Return made up to 26/07/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon21/07/2003
Return made up to 26/07/03; full list of members
dot icon20/09/2002
Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon24/08/2002
Particulars of mortgage/charge
dot icon26/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+160.88 % *

* during past year

Cash in Bank

£26,565.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
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
19
4.73K
-
0.00
10.18K
-
2022
19
71.44K
-
0.00
26.57K
-
2022
19
71.44K
-
0.00
26.57K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

71.44K £Ascended1.41K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.57K £Ascended160.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mubeen Mitha
Director
06/12/2018 - Present
6
Mr James Innes
Director
31/12/2020 - Present
3
Mr Vishal Khanna
Director
31/12/2020 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EMMDEES LIMITED

EMMDEES LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at Balti House, Parkway Road, Dudley DY1 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EMMDEES LIMITED?

toggle

EMMDEES LIMITED is currently Active. It was registered on 26/07/2002 .

Where is EMMDEES LIMITED located?

toggle

EMMDEES LIMITED is registered at Balti House, Parkway Road, Dudley DY1 2QA.

What does EMMDEES LIMITED do?

toggle

EMMDEES LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does EMMDEES LIMITED have?

toggle

EMMDEES LIMITED had 19 employees in 2022.

What is the latest filing for EMMDEES LIMITED?

toggle

The latest filing was on 05/10/2025: Total exemption full accounts made up to 2024-12-31.