This company is commonly known as Emg Limited. The company was founded 30 years ago and was given the registration number 02819603. The firm's registered office is in GLOUCESTER. You can find them at Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | EMG LIMITED |
---|---|---|
Company Number | : | 02819603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 30 November 2017 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, GL1 1UN | Director | 14 November 2019 | Active |
Newbliss, Rudford, GL2 8DX | Secretary | 17 April 2000 | Active |
33 Howard Street, Gloucester, GL1 4UU | Secretary | 30 November 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 19 May 1993 | Active |
Arriva House, Meadow Park, Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HS | Secretary | 24 September 2004 | Active |
8 Milton Avenue, Podsmead, Gloucester, GL2 6AP | Secretary | 19 May 1993 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN | Secretary | 03 September 2012 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 30 November 2017 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, GL1 1UN | Director | 01 June 2016 | Active |
33 Howard Street, Gloucester, GL1 4UU | Director | 19 May 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 19 May 1993 | Active |
13 Dyffryn Road, Gorseinon, Swansea, SA4 6BB | Director | 08 December 1999 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN | Director | 03 September 2012 | Active |
Arriva House, Meadow Park, Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HS | Director | 22 August 1994 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN | Director | 28 February 2013 | Active |
Newbliss, Rudford, Gloucester, GL2 8DX | Director | 05 May 1999 | Active |
Newbliss, Rudford, Gloucester, GL2 8DX | Director | 30 November 1998 | Active |
25 Hempsted Lane, Gloucester, GL2 5JN | Director | 09 February 1999 | Active |
15 Wellsprings Road, Gloucester, GL2 0NL | Director | 08 February 1999 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 30 November 2017 | Active |
54 Watermill Way, South Darenth, Dartford, DA4 9BE | Director | 01 May 1993 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN | Director | 10 April 2012 | Active |
Mr Eamonn Francis Mcgurk | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN |
Nature of control | : |
|
Arriva Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Gazette | Gazette filings brought up to date. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Change account reference date company current shortened. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.