Emw Franchising Ltd

General information

Name:

Emw Franchising Limited

Office Address:

Unit 7 Monument Business Park Warpsgrove Lane OX44 7RW Chalgrove

Number: 07217617

Incorporation date: 2010-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emw Franchising Ltd 's been in the United Kingdom for at least 14 years. Started with Companies House Reg No. 07217617 in 2010, the company is registered at Unit 7 Monument Business Park, Chalgrove OX44 7RW. This firm's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Emw Franchising Limited reported its account information for the financial period up to 2022/04/30. The most recent annual confirmation statement was released on 2023/03/29.

The corporation has registered two trademarks, out of which one is still in use and the remaining one is not valid any more. The first trademark was obtained in 2013. The one which will expire first, that is in March, 2023 is UK00002656573.

In order to satisfy its clients, this particular firm is constantly led by a group of three directors who are James E., Amanda H. and Jason H.. Their successful cooperation has been of cardinal importance to this specific firm since 2010.

Trade marks

Trademark UK00002656573
Trademark image:Trademark UK00002656573 image
Status:Registered
Filing date:2013-03-18
Date of entry in register:2013-08-02
Renewal date:2023-03-18
Owner name:EMW Franchising Ltd
Owner address:35 Acre End Street, Eynsham, Witney, Oxfordshire, United Kingdom, OX29 4PF
Trademark UK00003028185
Trademark image:Trademark UK00003028185 image
Status:Withdrawn
Filing date:2013-10-28
Owner name:EMW Franchising Ltd
Owner address:35 Acre End Street, Eynsham, Witney, Oxfordshire, United Kingdom, OX29 4PF

Financial data based on annual reports

Company staff

James E.

Role: Director

Appointed: 08 April 2010

Latest update: 8 April 2024

Amanda H.

Role: Director

Appointed: 08 April 2010

Latest update: 8 April 2024

Jason H.

Role: Director

Appointed: 08 April 2010

Latest update: 8 April 2024

People with significant control

Executives with significant control over this firm are: Amanda H. owns 1/2 or less of company shares. Jason H. owns 1/2 or less of company shares. James E. owns over 1/2 to 3/4 of company shares .

Amanda H.
Notified on 6 June 2016
Nature of control:
1/2 or less of shares
Jason H.
Notified on 6 June 2016
Nature of control:
1/2 or less of shares
James E.
Notified on 6 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode