UKBizDB.co.uk

EMERYS MONUMENTAL SERVICES LIMITED

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

This company is commonly known as Emerys Monumental Services Limited. The company was founded 20 years ago and was given the registration number 04868851. The firm's registered office is in STAFFS. You can find them at The Laurels, County Road, Stafford, Staffs, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:EMERYS MONUMENTAL SERVICES LIMITED
Company Number:04868851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:The Laurels, County Road, Stafford, Staffs, ST16 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakside, 10 Cheltenham Drive, Stafford, ST17 4TX

Secretary15 August 2003Active
Oakside, 10 Cheltenham Drive, Stafford, ST17 4TX

Director15 August 2003Active
52, Westbourne Villas, Crooked Bridge Road, Stafford, England, ST16 3NE

Director15 August 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 August 2003Active
34 St Johns Road, Stafford, ST17 9AP

Director15 August 2003Active
Hill Crest, Chebsey, Stafford, ST21 6JU

Director15 August 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 August 2003Active

People with Significant Control

W Emery & Sons Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:The Laurels, County Road, Stafford, England, ST16 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Emery
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Hill Crest, Chebsey, Stafford, England, ST21 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Jonathan Kingsley Emery
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:The Laurels, County Road, Staffs, ST16 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gillian Denise Emery
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Oakside, 10 Cheltenham Drive, Stafford, England, ST17 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.