Emg Anglia Limited SUFFOLK


Emg Anglia started in year 1974 as Private Limited Company with registration number 01155446. The Emg Anglia company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Suffolk at 5 Fornham Road. Postal code: IP32 6AL. Since 1999/12/10 Emg Anglia Limited is no longer carrying the name R.c.edmondson (bury St.edmunds).

Currently there are 9 directors in the the firm, namely Harry G., Neal G. and Russell B. and others. In addition one secretary - Matthew S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emg Anglia Limited Address / Contact

Office Address 5 Fornham Road
Office Address2 Bury St. Edmunds
Town Suffolk
Post code IP32 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155446
Date of Incorporation Mon, 7th Jan 1974
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Harry G.

Position: Director

Appointed: 19 January 2024

Neal G.

Position: Director

Appointed: 19 January 2024

Russell B.

Position: Director

Appointed: 19 January 2024

Paul W.

Position: Director

Appointed: 19 January 2024

David G.

Position: Director

Appointed: 19 January 2024

Karen K.

Position: Director

Appointed: 01 October 2012

Kevin D.

Position: Director

Appointed: 01 October 2012

Matthew S.

Position: Director

Appointed: 01 July 2011

Matthew S.

Position: Secretary

Appointed: 18 January 2010

Gregory O.

Position: Director

Appointed: 01 May 2008

James C.

Position: Director

Appointed: 01 January 2017

Resigned: 02 September 2020

Roy J.

Position: Director

Appointed: 01 May 2008

Resigned: 19 January 2024

Simon R.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2009

Adrian P.

Position: Director

Appointed: 01 May 2008

Resigned: 08 July 2011

Simon R.

Position: Secretary

Appointed: 25 November 2004

Resigned: 18 January 2010

Rodney C.

Position: Director

Appointed: 13 November 2003

Resigned: 31 January 2005

Paul R.

Position: Director

Appointed: 01 July 1998

Resigned: 31 August 2011

Nicholas S.

Position: Director

Appointed: 09 May 1996

Resigned: 19 January 2024

Henry B.

Position: Director

Appointed: 04 October 1992

Resigned: 04 April 2008

Barbara M.

Position: Secretary

Appointed: 04 October 1992

Resigned: 25 November 2004

Peter B.

Position: Director

Appointed: 04 October 1992

Resigned: 04 April 2008

Ian B.

Position: Director

Appointed: 04 October 1992

Resigned: 04 April 2008

Terence H.

Position: Director

Appointed: 04 October 1992

Resigned: 08 December 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Gmg East Limited from Royston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Emg Holdings Limited that entered Bury St. Edmunds, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gmg East Limited

Mantles Kia Royston York Way, Royston, SG8 5HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15363327
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emg Holdings Limited

5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL, England

Legal authority United Kingdon (England And Wales)
Legal form Limited By Shares
Country registered United Kingdon (England And Wales)
Place registered Companies House
Registration number 03788499
Notified on 3 May 2016
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

R.c.edmondson (bury St.edmunds) December 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (23 pages)

Company search

Advertisements