You are here: bizstats.co.uk > a-z index > E list > EM list

Emnuk Limited BRISTOL


Founded in 1987, Emnuk, classified under reg no. 02108102 is an active company. Currently registered at Veale Wasbrough Vizards Llp Narrow Quay House BS1 4QA, Bristol the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2019-07-18 Emnuk Limited is no longer carrying the name Signet Armorlite Europe.

The company has 2 directors, namely Leonardo R., Franco F.. Of them, Franco F. has been with the company the longest, being appointed on 7 October 2022 and Leonardo R. has been with the company for the least time - from 12 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emnuk Limited Address / Contact

Office Address Veale Wasbrough Vizards Llp Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108102
Date of Incorporation Mon, 9th Mar 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Leonardo R.

Position: Director

Appointed: 12 September 2023

Franco F.

Position: Director

Appointed: 07 October 2022

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 July 2018

Roberto B.

Position: Director

Appointed: 01 October 2022

Resigned: 12 September 2023

Prûne M.

Position: Director

Appointed: 04 June 2021

Resigned: 07 October 2022

Olivier C.

Position: Director

Appointed: 01 March 2020

Resigned: 04 June 2021

Lena H.

Position: Director

Appointed: 28 February 2019

Resigned: 01 March 2020

Brian D.

Position: Director

Appointed: 28 February 2019

Resigned: 31 July 2021

Peter S.

Position: Director

Appointed: 02 September 2014

Resigned: 07 March 2019

James S.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2022

Bradley S.

Position: Director

Appointed: 13 July 2012

Resigned: 10 October 2014

Frederic C.

Position: Director

Appointed: 26 April 2011

Resigned: 20 June 2014

Francois G.

Position: Director

Appointed: 04 May 2010

Resigned: 12 April 2011

Carlo C.

Position: Director

Appointed: 17 June 2003

Resigned: 02 April 2010

Alessandro P.

Position: Director

Appointed: 14 November 2001

Resigned: 02 April 2010

Christopher S.

Position: Director

Appointed: 14 November 2001

Resigned: 31 July 2016

Mervyn M.

Position: Director

Appointed: 14 November 2001

Resigned: 02 April 2010

Charles H.

Position: Director

Appointed: 14 November 2001

Resigned: 29 August 2014

Christopher S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 31 July 2016

Bruno S.

Position: Director

Appointed: 14 March 2000

Resigned: 10 March 2014

Graham B.

Position: Director

Appointed: 12 April 1995

Resigned: 11 January 2005

Gerald N.

Position: Director

Appointed: 30 July 1993

Resigned: 16 November 1999

Andrea M.

Position: Director

Appointed: 30 July 1993

Resigned: 04 June 1999

Nelson H.

Position: Director

Appointed: 21 June 1991

Resigned: 25 April 1997

Richard C.

Position: Director

Appointed: 21 June 1991

Resigned: 14 February 1994

Mark D.

Position: Director

Appointed: 21 June 1991

Resigned: 14 September 2012

Robert C.

Position: Secretary

Appointed: 21 June 1991

Resigned: 31 January 2001

David D.

Position: Director

Appointed: 21 June 1991

Resigned: 18 December 1992

Dieter R.

Position: Director

Appointed: 21 June 1991

Resigned: 06 January 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Trifle Holdings Limited from Bristol, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Trifle Holdings Limited

C/O Veale Wasbrough Vizards Narrow Quay, Bristol, BS1 4QA, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 09901665
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Signet Armorlite Europe July 18, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (34 pages)

Company search