Company NameEmmtex Limited
DirectorMark James Hibbitts
Company StatusActive
Company Number07044971
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMark James Hibbitts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moorside Gardens
Bradford
BD2 3RE
Director NameDeborah Hibbitts
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleHousing Clerk
Country of ResidenceEngland
Correspondence AddressUnit 1, Robin Mills
Leeds Road Idle
Bradford
West Yorkshire
BD10 9TE
Director NameJanet Ann Hibbitts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Robin Mills Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE

Contact

Websiteemmtex.com

Location

Registered Address44 Moorside Gardens
Bradford
BD2 3RE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mark Hibbitts
100.00%
Ordinary

Financials

Year2014
Net Worth£10,294
Cash£1,091
Current Liabilities£6,600

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 April 2015Registered office address changed from Kellymoor House 1 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 33 Woodland Road Darlington County Durham DL3 7BJ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Kellymoor House 1 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 33 Woodland Road Darlington County Durham DL3 7BJ on 13 April 2015 (1 page)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 February 2014Registered office address changed from Unit 1, Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Unit 1, Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE on 24 February 2014 (1 page)
30 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 June 2011Termination of appointment of Janet Hibbitts as a director (1 page)
15 June 2011Termination of appointment of Janet Hibbitts as a director (1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 October 2010Appointment of Janet Ann Hibbitts as a director (3 pages)
7 October 2010Appointment of Janet Ann Hibbitts as a director (3 pages)
15 April 2010Termination of appointment of Deborah Hibbitts as a director (2 pages)
15 April 2010Termination of appointment of Deborah Hibbitts as a director (2 pages)
24 December 2009Appointment of Mark James Hibbitts as a director (3 pages)
24 December 2009Appointment of Mark James Hibbitts as a director (3 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)