EMG ANGLIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMG ANGLIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01155446
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMG ANGLIA LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EMG ANGLIA LIMITED located?

    Registered Office Address
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of EMG ANGLIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITEDJul 14, 1992Jul 14, 1992
    ABBEYFORD MOTOR COMPANY LIMITED Jan 07, 1974Jan 07, 1974

    What are the latest accounts for EMG ANGLIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EMG ANGLIA LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for EMG ANGLIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kevin James Driscoll as a director on Jul 17, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 28, 2024 with updates

    4 pagesCS01

    Appointment of Mr Russell Ronald Bull as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr David Grainger as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Roy Brian Jakes as a director on Jan 19, 2024

    1 pagesTM01

    Appointment of Mr Harry Grainger as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Paul Wilson as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Storey as a director on Jan 19, 2024

    1 pagesTM01

    Appointment of Mr Neal Simon Grainger as a director on Jan 19, 2024

    2 pagesAP01

    Notification of Gmg East Limited as a person with significant control on Jan 19, 2024

    2 pagesPSC02

    Cessation of Emg Holdings Limited as a person with significant control on Jan 19, 2024

    1 pagesPSC07

    Registration of charge 011554460023, created on Jan 19, 2024

    19 pagesMR01

    Registration of charge 011554460024, created on Jan 19, 2024

    17 pagesMR01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 14, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of James Coad as a director on Sep 02, 2020

    1 pagesTM01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of EMG ANGLIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKDALE, Matthew Neil
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Secretary
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    148259810001
    BULL, Russell Ronald
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishDirector311916100001
    GRAINGER, David Alan
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    United KingdomBritishDirector318674600001
    GRAINGER, Harry
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishDirector303893620001
    GRAINGER, Neal Simon
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishDirector303891200001
    KENNY, Karen Jane
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    United KingdomBritishCorporate Affairs Director172492840001
    O'GORMAN, Gregory Peter
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishDirector130203630001
    STOCKDALE, Matthew Neil
    Breydon Way
    IP3 9GA Ipswich
    12
    Suffolk
    United Kingdom
    Director
    Breydon Way
    IP3 9GA Ipswich
    12
    Suffolk
    United Kingdom
    United KingdomBritishDirector161239190002
    WILSON, Paul
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishDirector311916300001
    MCAULLY, Barbara
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    Secretary
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    British12349170001
    RICHARDS, Simon Edward
    Nightingale Lane
    Feltwell
    IP26 4AR Thetford
    8
    Norfolk
    Secretary
    Nightingale Lane
    Feltwell
    IP26 4AR Thetford
    8
    Norfolk
    British101869250003
    BANKS, Peter Charles
    23 Barton Hamlet
    Great Barton
    IP31 2PP Bury St Edmunds
    Suffolk
    Director
    23 Barton Hamlet
    Great Barton
    IP31 2PP Bury St Edmunds
    Suffolk
    BritishDirector30873160001
    BARRETT, Henry
    Sheringham House
    Apartment 5g, Cremers Drift
    NR26 8HZ Sheringham
    Norfolk
    Director
    Sheringham House
    Apartment 5g, Cremers Drift
    NR26 8HZ Sheringham
    Norfolk
    BritishDirector12349180003
    BARRETT, Ian
    Medlar House
    Thornham Manor, Church Street, Thornham
    PE36 6NJ Hunstanton
    Norfolk
    Director
    Medlar House
    Thornham Manor, Church Street, Thornham
    PE36 6NJ Hunstanton
    Norfolk
    EnglandBritishDirector12349190002
    COAD, James
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    EnglandBritishGroup Aftersales Director221531580001
    CROWFOOT, Rodney John
    Fingle
    3 Conway Road
    NR26 8DD Sheringham
    Norfolk
    Director
    Fingle
    3 Conway Road
    NR26 8DD Sheringham
    Norfolk
    United KingdomBritishDirector13818210002
    DRISCOLL, Kevin James
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    United KingdomBritishGroup Sales Director172506970001
    HILL, Terence
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    Director
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    BritishGeneral Manager67512300001
    JAKES, Roy Brian
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    United KingdomBritishDirector240373540001
    PETTITT, Adrian Barry
    Sharpes Lane
    Horringer
    IP29 5PS Bury St Edmunds
    Dulverton
    Suffolk
    Director
    Sharpes Lane
    Horringer
    IP29 5PS Bury St Edmunds
    Dulverton
    Suffolk
    EnglandBritishDirector130218540001
    RANSON, Paul Anthony
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    Director
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    United KingdomBritishDirector82727130002
    RICHARDS, Simon Edward
    Nightingale Lane
    Feltwell
    IP26 4AR Thetford
    8
    Norfolk
    Director
    Nightingale Lane
    Feltwell
    IP26 4AR Thetford
    8
    Norfolk
    BritishDirector101869250003
    STOREY, Nicholas
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    Director
    5 Fornham Road
    Bury St. Edmunds
    IP32 6AL Suffolk
    United KingdomBritishDirector47749740003

    Who are the persons with significant control of EMG ANGLIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Way
    SG8 5HJ Royston
    Mantles Kia Royston
    England
    Jan 19, 2024
    York Way
    SG8 5HJ Royston
    Mantles Kia Royston
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15363327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fornham Road
    IP32 6AL Bury St. Edmunds
    5
    Suffolk
    England
    May 03, 2016
    Fornham Road
    IP32 6AL Bury St. Edmunds
    5
    Suffolk
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdon (England And Wales)
    Legal AuthorityUnited Kingdon (England And Wales)
    Place RegisteredCompanies House
    Registration Number03788499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0