Emmaus Colchester COLCHESTER


Founded in 1999, Emmaus Colchester, classified under reg no. 03805699 is an active company. Currently registered at 175 Magdalen Street CO1 2JX, Colchester the company has been in the business for twenty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 8 directors, namely Emily F., Georgina S. and Anthony B. and others. Of them, James M. has been with the company the longest, being appointed on 24 April 2013 and Emily F. has been with the company for the least time - from 19 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO1 2JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1147631 . It is located at 175 Magdalen Street, Colchester with a total of 1 cars.

Emmaus Colchester Address / Contact

Office Address 175 Magdalen Street
Town Colchester
Post code CO1 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805699
Date of Incorporation Wed, 7th Jul 1999
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Emily F.

Position: Director

Appointed: 19 October 2023

Georgina S.

Position: Director

Appointed: 05 October 2023

Anthony B.

Position: Director

Appointed: 01 November 2022

Sean C.

Position: Director

Appointed: 01 September 2022

Gaynor B.

Position: Director

Appointed: 04 January 2022

Victoria F.

Position: Director

Appointed: 14 November 2019

Francis P.

Position: Director

Appointed: 26 January 2017

James M.

Position: Director

Appointed: 24 April 2013

Tribhuwan S.

Position: Director

Appointed: 17 May 2022

Resigned: 31 March 2023

Thomas E.

Position: Director

Appointed: 06 September 2021

Resigned: 01 September 2023

William M.

Position: Director

Appointed: 20 July 2020

Resigned: 27 January 2021

Noel K.

Position: Director

Appointed: 01 June 2020

Resigned: 02 June 2021

Robert S.

Position: Director

Appointed: 27 January 2020

Resigned: 07 July 2022

Jamie R.

Position: Director

Appointed: 14 November 2019

Resigned: 26 November 2021

Nigel W.

Position: Director

Appointed: 07 June 2018

Resigned: 11 December 2019

Karen T.

Position: Director

Appointed: 21 February 2018

Resigned: 07 June 2018

Laura P.

Position: Director

Appointed: 20 April 2017

Resigned: 28 July 2021

Peter S.

Position: Director

Appointed: 15 December 2016

Resigned: 05 March 2020

Andrew C.

Position: Director

Appointed: 14 May 2015

Resigned: 06 June 2022

Alan S.

Position: Director

Appointed: 03 April 2014

Resigned: 16 July 2017

Caroline B.

Position: Director

Appointed: 20 February 2014

Resigned: 17 September 2019

Lynne M.

Position: Director

Appointed: 20 December 2012

Resigned: 06 March 2014

Suzanne N.

Position: Director

Appointed: 03 November 2010

Resigned: 28 April 2014

Elizabeth A.

Position: Director

Appointed: 28 July 2010

Resigned: 25 February 2016

Gillian T.

Position: Director

Appointed: 12 March 2009

Resigned: 28 July 2010

Christine B.

Position: Director

Appointed: 21 May 2008

Resigned: 12 March 2009

Paul D.

Position: Director

Appointed: 11 December 2006

Resigned: 27 June 2014

Lynne M.

Position: Director

Appointed: 21 September 2005

Resigned: 25 May 2011

David G.

Position: Director

Appointed: 11 January 2005

Resigned: 20 August 2009

Charles I.

Position: Director

Appointed: 11 December 2003

Resigned: 16 August 2021

Richard S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 16 December 2010

Richard S.

Position: Director

Appointed: 20 August 2001

Resigned: 01 September 2016

Peter R.

Position: Director

Appointed: 01 April 2001

Resigned: 03 June 2009

Hugh A.

Position: Director

Appointed: 01 November 1999

Resigned: 12 December 2004

Leonie O.

Position: Director

Appointed: 07 July 1999

Resigned: 30 June 2007

Morag C.

Position: Director

Appointed: 07 July 1999

Resigned: 23 July 2002

Ronald D.

Position: Director

Appointed: 07 July 1999

Resigned: 18 April 2008

John M.

Position: Director

Appointed: 07 July 1999

Resigned: 23 July 2002

Arline A.

Position: Director

Appointed: 07 July 1999

Resigned: 26 February 2002

Cornelia S.

Position: Director

Appointed: 07 July 1999

Resigned: 07 July 2000

Audrey L.

Position: Secretary

Appointed: 07 July 1999

Resigned: 30 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Andrew C. This PSC has significiant influence or control over the company,. Another one in the PSC register is Emmaus Uk that entered Birmingham, England as the address. This PSC has a legal form of "a limited by guarantee" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Richard S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Emmaus Uk

Unit 302 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

Legal authority Enland And Wales
Legal form Limited By Guarantee
Country registered Uk
Place registered Companies House Uk
Registration number 3422341
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Transport Operator Data

175 Magdalen Street
City Colchester
Post code CO1 2JX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, December 2023
Free Download (30 pages)

Company search

Advertisements