EMG ANGLIA LIMITED
Overview
Company Name | EMG ANGLIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01155446 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMG ANGLIA LIMITED?
Company Name | From | Until |
---|---|---|
R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITED | Jul 14, 1992 | Jul 14, 1992 |
ABBEYFORD MOTOR COMPANY LIMITED | Jan 07, 1974 | Jan 07, 1974 |
What are the latest accounts for EMG ANGLIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMG ANGLIA LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for EMG ANGLIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin James Driscoll as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Russell Ronald Bull as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Grainger as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Roy Brian Jakes as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Harry Grainger as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Wilson as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Storey as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neal Simon Grainger as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Notification of Gmg East Limited as a person with significant control on Jan 19, 2024 | 2 pages | PSC02 | ||
Cessation of Emg Holdings Limited as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||
Registration of charge 011554460023, created on Jan 19, 2024 | 19 pages | MR01 | ||
Registration of charge 011554460024, created on Jan 19, 2024 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Termination of appointment of James Coad as a director on Sep 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EMG ANGLIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKDALE, Matthew Neil | Secretary | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | 148259810001 | |||||||
BULL, Russell Ronald | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Director | 311916100001 | ||||
GRAINGER, David Alan | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | United Kingdom | British | Director | 318674600001 | ||||
GRAINGER, Harry | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Director | 303893620001 | ||||
GRAINGER, Neal Simon | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Director | 303891200001 | ||||
KENNY, Karen Jane | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | United Kingdom | British | Corporate Affairs Director | 172492840001 | ||||
O'GORMAN, Gregory Peter | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Director | 130203630001 | ||||
STOCKDALE, Matthew Neil | Director | Breydon Way IP3 9GA Ipswich 12 Suffolk United Kingdom | United Kingdom | British | Director | 161239190002 | ||||
WILSON, Paul | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Director | 311916300001 | ||||
MCAULLY, Barbara | Secretary | 10 Elizabeth Avenue NR21 8JU Fakenham Norfolk | British | 12349170001 | ||||||
RICHARDS, Simon Edward | Secretary | Nightingale Lane Feltwell IP26 4AR Thetford 8 Norfolk | British | 101869250003 | ||||||
BANKS, Peter Charles | Director | 23 Barton Hamlet Great Barton IP31 2PP Bury St Edmunds Suffolk | British | Director | 30873160001 | |||||
BARRETT, Henry | Director | Sheringham House Apartment 5g, Cremers Drift NR26 8HZ Sheringham Norfolk | British | Director | 12349180003 | |||||
BARRETT, Ian | Director | Medlar House Thornham Manor, Church Street, Thornham PE36 6NJ Hunstanton Norfolk | England | British | Director | 12349190002 | ||||
COAD, James | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | England | British | Group Aftersales Director | 221531580001 | ||||
CROWFOOT, Rodney John | Director | Fingle 3 Conway Road NR26 8DD Sheringham Norfolk | United Kingdom | British | Director | 13818210002 | ||||
DRISCOLL, Kevin James | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | United Kingdom | British | Group Sales Director | 172506970001 | ||||
HILL, Terence | Director | 21 Arlington Way IP24 2DZ Thetford Norfolk | British | General Manager | 67512300001 | |||||
JAKES, Roy Brian | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | United Kingdom | British | Director | 240373540001 | ||||
PETTITT, Adrian Barry | Director | Sharpes Lane Horringer IP29 5PS Bury St Edmunds Dulverton Suffolk | England | British | Director | 130218540001 | ||||
RANSON, Paul Anthony | Director | Acacia House 23 Birch Grove PE11 2HL Spalding Lincolnshire | United Kingdom | British | Director | 82727130002 | ||||
RICHARDS, Simon Edward | Director | Nightingale Lane Feltwell IP26 4AR Thetford 8 Norfolk | British | Director | 101869250003 | |||||
STOREY, Nicholas | Director | 5 Fornham Road Bury St. Edmunds IP32 6AL Suffolk | United Kingdom | British | Director | 47749740003 |
Who are the persons with significant control of EMG ANGLIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gmg East Limited | Jan 19, 2024 | York Way SG8 5HJ Royston Mantles Kia Royston England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Emg Holdings Limited | May 03, 2016 | Fornham Road IP32 6AL Bury St. Edmunds 5 Suffolk England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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