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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, United Kingdom, TN27 9EN | Director | 01 March 2020 | Active |
3 Forstal Villas, Forstal Road, Egerton Forstal, Ashford, United Kingdom, TN27 9EN | Director | 01 January 2015 | Active |
26, Knaves Acre, Headcorn, England, TN27 9TJ | Director | 20 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.