Micron Windows (Newmarket) Limited
Private Limited Company
Micron Windows (Newmarket) Limited
Emsdens Limited
10 Ladbrook Close
Elmsett
Ipswich
Suffolk
IP7 6LD
Company Name | Micron Windows (Newmarket) Limited |
---|
Company Status | Active |
---|
Company Number | 01501576 |
---|
Incorporation Date | 12 June 1980 (43 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Daniel John Shemmings and Karen Anne Argent |
---|
Business Industry | Construction |
---|
Business Activity | Construction of Commercial Buildings |
---|
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
---|
Registered Address | Emsdens Limited 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD |
Shared Address | This company shares its address with over 20 other companies |
Constituency | South Suffolk |
---|
Region | East of England |
---|
County | Suffolk |
---|
Built Up Area | Elmsett |
---|
Parish | Elmsett |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
---|
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4521) | General construction & civil engineering |
---|
SIC 2007 (41201) | Construction of commercial buildings |
---|
3 July 2017 | Total exemption full accounts made up to 31 December 2016 | 9 pages |
---|
22 May 2017 | Confirmation statement made on 11 May 2017 with updates | 5 pages |
---|
19 January 2017 | Director's details changed for Mr Christopher Lee Shemmings on 19 January 2017 | 2 pages |
---|
19 January 2017 | Secretary's details changed for Mrs Mandy Shemmings on 19 January 2017 | 1 page |
---|
19 January 2017 | Director's details changed for Mrs Karen Anne Argent on 19 January 2017 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—