Gordon Emery Limited CHESTER


Founded in 1954, Gordon Emery, classified under reg no. 00532234 is an active company. Currently registered at Queens House CH1 3BQ, Chester the company has been in the business for 70 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

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

Gordon Emery 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 00532234
Date of Incorporation Tue, 20th Apr 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 70 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 register of persons with significant control that own or control the company consists of 2 names. As we established, there is Louise E. This PSC has significiant influence or control over the company,. Another one in the persons with significant control 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

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
Debtors274268292320302294278272
Net Assets Liabilities125 365125 872126 378126 894127 412127 928128 446128 960
Property Plant Equipment5 0005 0005 0005 0005 0005 0005 0005 000
Other
Amounts Owed To Group Undertakings Participating Interests47 57947 06646 58446 09645 56045 03644 50243 982
Creditors47 57947 06646 58446 09645 56045 03644 50243 982
Fixed Assets172 670172 670172 670172 670172 670172 670172 670172 670
Investments Fixed Assets167 670167 670167 670167 670167 670167 670167 670167 670
Investments In Group Undertakings167 670167 670167 670167 670167 670167 670167 670167 670
Net Current Assets Liabilities-47 305-46 798-46 292-45 776-45 258-44 742-44 224-43 710
Property Plant Equipment Gross Cost5 0005 0005 0005 0005 0005 0005 0005 000
Trade Debtors Trade Receivables274268292320302294278272

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements