Warning: file_put_contents(c/87beadcc50a7754812022e1effad2960.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8e2460e9f3743d52e5deed52f7d30132.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Emg Solicitors Limited, DH1 5TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMG SOLICITORS LIMITED

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

This company is commonly known as Emg Solicitors Limited. The company was founded 10 years ago and was given the registration number 08668892. The firm's registered office is in DURHAM. You can find them at Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, Durham. This company's SIC code is 69102 - Solicitors.

Company Information

Name:EMG SOLICITORS LIMITED
Company Number:08668892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, Durham, United Kingdom, DH1 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham View, Whitesmocks, Durham, United Kingdom, DH1 4LL

Secretary29 August 2013Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director01 August 2018Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director14 August 2023Active
Durham View, Whitesmocks, Durham, United Kingdom, DH1 4LL

Director29 August 2013Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director14 August 2023Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director03 January 2023Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director01 August 2018Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director01 January 2020Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director01 January 2016Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director02 January 2024Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director01 August 2018Active
Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH

Director20 April 2023Active

People with Significant Control

Miss Emma Mary Gaudern
Notified on:01 July 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Units 1 And 2 Abbey House,, Abbeywoods Business Park, Durham, United Kingdom, DH1 5TH
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-12Change of constitution

Statement of companys objects.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.