UKBizDB.co.uk

EMMERSON GRAY LTD

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

This company is commonly known as Emmerson Gray Ltd. The company was founded 11 years ago and was given the registration number 08152097. The firm's registered office is in ASHFORD. You can find them at 3 Forstal Villas Forstal Road, Egerton Forstal, Ashford, Kent. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:EMMERSON GRAY LTD
Company Number:08152097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:3 Forstal Villas Forstal Road, Egerton Forstal, Ashford, Kent, United Kingdom, TN27 9EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, United Kingdom, TN27 9EN

Director01 March 2020Active
3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, United Kingdom, TN27 9EN

Director01 January 2015Active
26, Knaves Acre, Headcorn, England, TN27 9TJ

Director20 July 2012Active

People with Significant Control

Mr Peter John Cartlidge
Notified on:01 March 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Forstal Villas, Forstal Road, Ashford, United Kingdom, TN27 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Cartlidge
Notified on:01 July 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:26, Knaves Acre, Headcorn, TN27 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kate Yvonne Cartlidge
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Forstal Villas, Forstal Road, Ashford, United Kingdom, TN27 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Yvonne Cartlidge
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:26, Knaves Acre, Ashford, United Kingdom, TN27 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Cartlidge
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:26, Knaves Acre, Ashford, United Kingdom, TN27 9TJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Address

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

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.