UKBizDB.co.uk

EMG HOLDINGS LIMITED

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

This company is commonly known as Emg Holdings Limited. The company was founded 24 years ago and was given the registration number 03788499. The firm's registered office is in SUFFOLK. You can find them at 5 Fornham Road, Bury St. Edmunds, Suffolk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMG HOLDINGS LIMITED
Company Number:03788499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Secretary18 January 2010Active
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Director26 July 2016Active
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Director01 November 2022Active
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Director01 November 2022Active
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Director14 June 1999Active
The Old Rectory, Church Street, Lavenham, Sudbury, England, CO10 9SA

Director01 October 2015Active
15 Bradfield Hall, Ixer Lane, Bradfield Combust, Bury St. Edmunds, IP30 0LR

Secretary14 June 1999Active
10 Elizabeth Avenue, Fakenham, NR21 8JU

Secretary08 December 1999Active
8, Nightingale Lane, Feltwell, Thetford, IP26 4AR

Secretary25 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 1999Active
23 Barton Hamlet, Great Barton, Bury St Edmunds, IP31 2PP

Director08 December 1999Active
Sheringham House, Apartment 5g, Cremers Drift, Sheringham, NR26 8HZ

Director14 June 1999Active
Medlar House, Thornham Manor, Church Street, Thornham, Hunstanton, PE36 6NJ

Director20 August 1999Active
200 Stock Road, Billericay, CM12 0SH

Director25 February 2000Active
Fingle, 3 Conway Road, Sheringham, NR26 8DD

Director14 June 1999Active
15 Bradfield Hall, Ixer Lane, Bradfield Combust, Bury St. Edmunds, IP30 0LR

Director14 June 1999Active
11 Hillcrest, King Harry Lane, St Albans, AL3 4AT

Director20 August 1999Active
Unit 75/7 Macquarie Street, Sydney, Australia,

Director25 February 2000Active
Acacia House, 23 Birch Grove, Spalding, PE11 2HL

Director14 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 1999Active

People with Significant Control

Mr Nicholas Storey
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:5 Fornham Road, Suffolk, IP32 6AL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Portcrest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fornham Road, Bury St. Edmunds, England, IP32 6AL
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Address

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

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.