Emery Investments Limited CHESTER


Emery Investments started in year 1956 as Private Limited Company with registration number 00575250. The Emery Investments company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Chester at Queens House. Postal code: CH1 3BQ. Since Thursday 3rd February 2000 Emery Investments Limited is no longer carrying the name G.h.e.

Currently there are 2 directors in the the company, namely Louise E. and Josephine E.. In addition one secretary - Josephine E. - is with the firm. As of 6 May 2024, there were 2 ex directors - David W., Gordon E. and others listed below. There were no ex secretaries.

Emery Investments Limited Address / Contact

Office Address Queens House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00575250
Date of Incorporation Thu, 6th Dec 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Josephine E.

Position: Secretary

Appointed: 01 May 1995

Louise E.

Position: Director

Appointed: 01 May 1995

Josephine E.

Position: Director

Appointed: 27 August 1991

David W.

Position: Director

Appointed: 01 November 1997

Resigned: 23 December 2010

Gordon E.

Position: Director

Appointed: 27 August 1991

Resigned: 06 March 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Louise E. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Josephine E. This PSC has significiant influence or control over the company,.

Louise E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Josephine E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

G.h.e February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors180 796206 303234 134262 731283 592301 174340 784347 912
Net Assets Liabilities684 066710 418927 479956 335977 492995 2741 018 1971 030 136
Property Plant Equipment507 000507 000695 000695 000695 000695 000695 000695 000
Other
Amounts Owed By Group Undertakings Participating Interests177 944203 215231 708260 812281 484299 490338 900346 230
Average Number Employees During Period   22   
Creditors3 7302 8851 6551 3961 10090017 58712 776
Net Current Assets Liabilities177 066203 418232 479261 335282 492300 274323 197335 136
Other Creditors3 7302 8851 6551 3961 10090015 06112 776
Property Plant Equipment Gross Cost507 000507 000695 000695 000695 000695 000695 000695 000
Taxation Social Security Payable      2 526 
Total Increase Decrease From Revaluations Property Plant Equipment  188 000     
Trade Debtors Trade Receivables2 8523 0882 4261 9192 1081 6841 8841 682

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements