UKBizDB.co.uk

GERALD EMERY CIVIL ENGINEERING GROUNDWORK CONTRACTORS LIMITED

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

This company is commonly known as Gerald Emery Civil Engineering Groundwork Contractors Limited. The company was founded 18 years ago and was given the registration number 05527547. The firm's registered office is in STOKE ON TRENT. You can find them at Hill Top, Knowle Wall Beech, Stoke On Trent, Staffordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GERALD EMERY CIVIL ENGINEERING GROUNDWORK CONTRACTORS LIMITED
Company Number:05527547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hill Top, Knowle Wall Beech, Stoke On Trent, Staffordshire, ST4 8SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Top, Knowle Wall Beech, Stoke On Trent, ST4 8SE

Secretary04 August 2005Active
Hill Top, Knowle Wall Beech, Stoke On Trent, ST4 8SE

Director01 October 2015Active
Hill Top, Knowle Wall Beech, Stoke On Trent, ST4 8SE

Director13 June 2012Active
New Farm, Alsager Road, Audley, Stoke-On-Trent, England, ST7 8JQ

Director01 October 2015Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary04 August 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director04 August 2005Active
Hill Top, Knowle Wall Beech Trentham, Stoke On Trent, ST4 8SE

Director04 August 2005Active

People with Significant Control

Mr Gerald Emery
Notified on:04 August 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Hill Top, Stoke On Trent, ST4 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Ann Emery
Notified on:04 August 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Hill Top, Stoke On Trent, ST4 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Emery
Notified on:04 August 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Hill Top, Stoke On Trent, ST4 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Emery-Hyson
Notified on:04 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Hill Top, Stoke On Trent, ST4 8SE
Nature of control:
  • Ownership of shares 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 (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
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.