UKBizDB.co.uk

EMG SOLUTIONS LIMITED

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

This company is commonly known as Emg Solutions Limited. The company was founded 8 years ago and was given the registration number 09722251. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EMG SOLUTIONS LIMITED
Company Number:09722251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director20 December 2017Active
113, Crouch Street, Noak Bridge, Basildon, United Kingdom, SS15 4AU

Director08 August 2015Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director20 December 2017Active

People with Significant Control

Mr Marc Fronte
Notified on:06 March 2018
Status:Active
Date of birth:January 1965
Nationality:French
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Johannes James Fox
Notified on:06 March 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Corbell
Notified on:07 August 2016
Status:Active
Date of birth:January 1985
Nationality:English
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • 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 (6 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Change account reference date company current extended.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-14Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.