General information

Name:

Emma Chuks Ltd

Office Address:

33 Tontine Street ST1 1LX Stoke-on-trent

Number: 07595753

Incorporation date: 2011-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emma Chuks Limited with Companies House Reg No. 07595753 has been on the market for thirteen years. This particular Private Limited Company is officially located at 33 Tontine Street, , Stoke-on-trent and its zip code is ST1 1LX. This company's SIC and NACE codes are 46900 - Non-specialised wholesale trade. 2022/03/31 is the last time when the accounts were filed.

Due to this specific company's growing number of employees, it became unavoidable to formally appoint extra directors: Agbor U. and Nkemdilim U. who have been cooperating since Thursday 14th April 2011 to exercise independent judgement of this specific business.

Executives with significant control over the firm are: Agbor U. owns 1/2 or less of company shares. Nkemdilim U. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Agbor U.

Role: Director

Appointed: 14 April 2011

Latest update: 9 March 2024

Nkemdilim U.

Role: Director

Appointed: 07 April 2011

Latest update: 9 March 2024

People with significant control

Agbor U.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nkemdilim U.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 08 January 2013
Start Date For Period Covered By Report 2011-04-07
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 08 January 2013
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 9 December 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Address change date: Thu, 14th Dec 2023. New Address: 10 King Street Newcastle Under Lyme ST5 1EL. Previous address: 33 Tontine Street Stoke-on-Trent Staffordshire ST1 1LX (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47190 : Other retail sale in non-specialised stores
13
Company Age

Similar companies nearby

Closest companies