Company NameEmerio Logistics Ltd
Company StatusActive
Company Number08237644
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adam Julian Collins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleShipping Director
Country of ResidenceEngland
Correspondence AddressPyramid House 956 High Road
Finchley
London
N12 9RX
Director NameMr David Girling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 956 High Road
Finchley
London
N12 9RX
Secretary NameSimon Boulton
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPyramid House 956 High Road
Finchley
London
N12 9RX
Director NameMr Simon James Boulton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Pfe Express LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,586
Cash£4,666
Current Liabilities£109,145

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
5 October 2018Change of details for Pfe Express Limited as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Change of details for Pfe Express Limited as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Pfe Express Limited as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 September 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 February 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
3 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
3 February 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
3 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
3 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
3 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
19 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
19 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
27 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages)
27 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages)
23 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
21 January 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
21 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
21 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
22 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
22 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
1 November 2012Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages)
26 October 2012Appointment of Adam Julian Collins as a director (3 pages)
26 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,000
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,000
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,000
(4 pages)
26 October 2012Appointment of Simon Boulton as a secretary (3 pages)
26 October 2012Appointment of David Girling as a director (3 pages)
26 October 2012Appointment of David Girling as a director (3 pages)
26 October 2012Appointment of Adam Julian Collins as a director (3 pages)
26 October 2012Appointment of Simon Boulton as a secretary (3 pages)
10 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 October 2012Incorporation (36 pages)
2 October 2012Incorporation (36 pages)