UKBizDB.co.uk

EMELDA GRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emelda Grace Limited. The company was founded 6 years ago and was given the registration number 11019750. The firm's registered office is in DROITWICH. You can find them at Unit 3, Building 326 Rushock Trading Estate Rushock Trading Estate, Kidderminster Road, Droitwich, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:EMELDA GRACE LIMITED
Company Number:11019750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 3, Building 326 Rushock Trading Estate Rushock Trading Estate, Kidderminster Road, Droitwich, England, WR9 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 Izabella House, 24 Regent Place, Birmingham, England, B1 3NJ

Secretary18 October 2017Active
Office 1 Izabella House, 24 Regent Place, Birmingham, England, B1 3NJ

Director11 January 2021Active
Unit 3, Building 326 Rushock Trading Estate, Rushock Trading Estate, Kidderminster Road, Droitwich, England, WR9 0NR

Director21 October 2018Active
Level 46, Bitexco Tower, 2 Hai Trieu Street, Ho Chi Minh City, Vietnam,

Director18 October 2017Active
The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director20 August 2019Active
Level 46, Bitexco Tower, 2 Hai Trieu Street, Ho Chi Minh City, Vietnam,

Director18 October 2017Active

People with Significant Control

Mr Paul Anthony Grassick
Notified on:20 April 2021
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Office 1 Izabella House, 24 Regent Place, Birmingham, England, B1 3NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Lam Hong Anh Nguyen
Notified on:09 December 2019
Status:Active
Date of birth:August 1978
Nationality:Vietnamese
Country of residence:England
Address:Office 1 Izabella House, 24 Regent Place, Birmingham, England, B1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thinh Nguyen
Notified on:20 August 2019
Status:Active
Date of birth:August 1978
Nationality:Vietnamese
Country of residence:United Kingdom
Address:The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Mary Grassick
Notified on:22 October 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 3, Building 326 Rushock Trading Estate, Rushock Trading Estate, Droitwich, England, WR9 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Mary Grassick
Notified on:18 October 2017
Status:Active
Date of birth:November 1957
Nationality:British
Address:Level 46, Bitexco Tower, 2 Hai Trieu Street, Ho Chi Minh City, Vietnam,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Change account reference date company previous extended.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.