EMARKET LTD

Address:
124 Addison Road, Caterham, Surrey, CR3 5LY, England

EMARKET LTD is a business entity registered at Companies House, UK, with entity identifier is 04260203. The registration start date is July 26, 2001. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04260203
Company Name EMARKET LTD
Registered Address 124 Addison Road
Caterham
Surrey
CR3 5LY
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2001-07-26
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 23/08/2016
Returns Last Update 26/07/2015
Confirmation Statement Due Date 09/08/2017
Confirmation Statement Last Update 26/07/2016
Mortgage Charges 9
Mortgage Outstanding 6
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade

Office Location

Address 124 ADDISON ROAD
Post Town CATERHAM
County SURREY
Post Code CR3 5LY
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PAYNE'S PET CARE LIMITED 124a Addison Road, Caterham, CR3 5LY, United Kingdom
ANDJAC (WESTERN) LIMITED 118 Addison Road, Caterham, CR3 5LY, England

Companies with the same post town

Entity Name Office Address
ASSUMPTION HEALTHCARE LTD 3 Coulsdon Place, Caterham, CR3 5NL, England
FIRST PRIORITY SERVICES LTD 10 Money Road, Caterham, CR3 5TE, England
LOCKTECH LONDON LTD 1 Oakgrove, Caterham, CR3 5WE, England
SHOMO & CO LTD 52 Tupwood Lane, Caterham, CR3 6DP, England
CHOCOLATE CHARMS UK LTD 71 Harestone Hill, Caterham, Surrey, CR3 6DX, United Kingdom
14 WITHIPOLL STREET FREEHOLD COMPANY LTD Flat B, 24 Underwood Road, Caterham, CR3 6BB, England
DORSET PLACE LIMITED 15 Loxford Road, Caterham, CR3 6BH, United Kingdom
MUNSTER PROPERTIES LTD C/o Nolan Building & Consultancy Ltd, The Officers' Mess, Coldstream Road, Caterham, CR3 5QX, England
SANTOS AGRIBUSINESS FACILITATORS LIMITED 13 Stafford Road, Caterham, CR3 6JG, England
TRIBUTE FILMS LTD 28 High Street, Caterham, Surrey, CR3 5UA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLEMAN, Victoria Secretary (Active) 1 Bromley Lane, Chislehurst, Kent, England, BR7 6LH /
5 February 2002
British /
SHARMA, Ravi Director (Active) 1 Bromley Lane, Chislehurst, Kent, England, BR7 6LH April 1981 /
1 December 2004
British /
United Kingdom
Director
SHARMA, Suraj Director (Active) 1 Bromley Lane, Chislehurst, Kent, England, BR7 6LH March 1975 /
31 May 2007
British /
United Kingdom
Chairman
DOOREY, Kirsty Jane Secretary (Resigned) 5 Sycamore House, 53a Lennard Road, London, SE20 7PQ /
1 February 2006
/
HALL, John Charles Secretary (Resigned) 4 Lovinya Court, Hillingdon Avenue, Sevenoaks, Kent, TN13 3QZ /
1 October 2008
/
SAFA, Paul Secretary (Resigned) 102 Hazen Road, Kings Hill, West Malling, Kent, ME19 4DF /
1 November 2007
British /
UKF SECRETARIES LIMITED Secretary (Resigned) The Spire, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU /
26 July 2001
/
PALUDNEVICIUTE, Giedre Director (Resigned) 65 Conington Road, London, SE13 7LH July 1979 /
2 February 2007
Lithuanian /
Uk
None
SHARMA, Suraj Director (Resigned) 5 Duggan Drive, Elmstead Lane, Chislehurst, Kent, BR7 5EP March 1975 /
5 February 2002
British /
United Kingdom
Ceo
UKF DIRECTORS LIMITED Director (Resigned) The Spire, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU November 2000 /
26 July 2001
/

Competitor

Search similar business entities

Post Town CATERHAM
Post Code CR3 5LY
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

Please provide details on EMARKET LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches