Based in Suffolk, Emg Anglia Ltd was registered on 07 January 1974. We don't know the number of employees at the business. The current directors of this company are listed as Stockdale, Matthew Neil, Driscoll, Kevin James, Jakes, Roy Brian, Kenny, Karen Jane, O'gorman, Gregory Peter, Stockdale, Matthew Neil, Storey, Nicholas, Mcaully, Barbara, Banks, Peter Charles, Barrett, Henry, Barrett, Ian, Coad, James, Crowfoot, Rodney John, Hill, Terence, Pettitt, Adrian Barry, Ranson, Paul Anthony, Richards, Simon Edward in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRISCOLL, Kevin James | 01 October 2012 | - | 1 |
JAKES, Roy Brian | 01 May 2008 | - | 1 |
KENNY, Karen Jane | 01 October 2012 | - | 1 |
O'GORMAN, Gregory Peter | 01 May 2008 | - | 1 |
STOCKDALE, Matthew Neil | 01 July 2011 | - | 1 |
STOREY, Nicholas | 09 May 1996 | - | 1 |
BANKS, Peter Charles | N/A | 04 April 2008 | 1 |
BARRETT, Henry | N/A | 04 April 2008 | 1 |
BARRETT, Ian | N/A | 04 April 2008 | 1 |
COAD, James | 01 January 2017 | 02 September 2020 | 1 |
CROWFOOT, Rodney John | 13 November 2003 | 31 January 2005 | 1 |
HILL, Terence | N/A | 08 December 1999 | 1 |
PETTITT, Adrian Barry | 01 May 2008 | 08 July 2011 | 1 |
RANSON, Paul Anthony | 01 July 1998 | 31 August 2011 | 1 |
RICHARDS, Simon Edward | 01 May 2008 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKDALE, Matthew Neil | 18 January 2010 | - | 1 |
MCAULLY, Barbara | N/A | 25 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
CS01 - N/A | 15 July 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 08 July 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 17 July 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 30 May 2017 | |
RESOLUTIONS - N/A | 19 January 2017 | |
CC04 - Statement of companies objects | 19 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
MR04 - N/A | 30 November 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 19 May 2015 | |
MR01 - N/A | 22 December 2014 | |
CH03 - Change of particulars for secretary | 09 October 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AUD - Auditor's letter of resignation | 30 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 16 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
AP01 - Appointment of director | 02 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 16 July 2012 | |
CH01 - Change of particulars for director | 16 July 2012 | |
CH03 - Change of particulars for secretary | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2012 | |
AA - Annual Accounts | 19 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 August 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
AP03 - Appointment of secretary | 18 January 2010 | |
TM02 - Termination of appointment of secretary | 18 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 04 August 2009 | |
RESOLUTIONS - N/A | 22 August 2008 | |
123 - Notice of increase in nominal capital | 22 August 2008 | |
363a - Annual Return | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
AA - Annual Accounts | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 April 2008 | |
RESOLUTIONS - N/A | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
363a - Annual Return | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2006 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
363a - Annual Return | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
AA - Annual Accounts | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
RESOLUTIONS - N/A | 24 November 2003 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 20 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 15 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
MEM/ARTS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1999 | |
CERTNM - Change of name certificate | 09 December 1999 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 05 August 1999 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
287 - Change in situation or address of Registered Office | 28 April 1998 | |
AA - Annual Accounts | 14 August 1997 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 03 August 1996 | |
363s - Annual Return | 03 August 1996 | |
288 - N/A | 17 May 1996 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 27 July 1994 | |
AA - Annual Accounts | 23 July 1993 | |
363s - Annual Return | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 20 April 1993 | |
363b - Annual Return | 21 October 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 22 July 1992 | |
288 - N/A | 22 July 1992 | |
288 - N/A | 22 July 1992 | |
288 - N/A | 22 July 1992 | |
RESOLUTIONS - N/A | 15 July 1992 | |
RESOLUTIONS - N/A | 15 July 1992 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 July 1992 | |
AUD - Auditor's letter of resignation | 14 July 1992 | |
CERTNM - Change of name certificate | 13 July 1992 | |
CERTNM - Change of name certificate | 13 July 1992 | |
395 - Particulars of a mortgage or charge | 02 July 1992 | |
AA - Annual Accounts | 21 June 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
363b - Annual Return | 10 October 1991 | |
288 - N/A | 09 October 1991 | |
AA - Annual Accounts | 31 July 1991 | |
363 - Annual Return | 19 October 1990 | |
AA - Annual Accounts | 17 September 1990 | |
AA - Annual Accounts | 27 September 1989 | |
363 - Annual Return | 22 August 1989 | |
288 - N/A | 07 February 1989 | |
395 - Particulars of a mortgage or charge | 15 August 1988 | |
363 - Annual Return | 10 August 1988 | |
AA - Annual Accounts | 10 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1988 | |
395 - Particulars of a mortgage or charge | 26 November 1987 | |
AA - Annual Accounts | 13 August 1987 | |
363 - Annual Return | 13 August 1987 | |
363 - Annual Return | 17 December 1986 | |
AA - Annual Accounts | 29 November 1986 | |
MISC - Miscellaneous document | 07 January 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2014 | Outstanding |
N/A |
Debenture | 12 August 2010 | Outstanding |
N/A |
Debenture | 28 January 2010 | Fully Satisfied |
N/A |
Debenture | 28 September 2009 | Fully Satisfied |
N/A |
Charge over vehicle stocks | 22 August 2007 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 19 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 08 December 1999 | Fully Satisfied |
N/A |
Debenture | 08 December 1999 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 08 December 1999 | Fully Satisfied |
N/A |
Debenture | 08 December 1999 | Fully Satisfied |
N/A |
Legal charge | 08 December 1999 | Fully Satisfied |
N/A |
Legal charge | 08 December 1999 | Fully Satisfied |
N/A |
Legal charge | 08 December 1999 | Fully Satisfied |
N/A |
Debenture | 16 April 1993 | Fully Satisfied |
N/A |
A bulk deposit mortgage | 16 April 1993 | Fully Satisfied |
N/A |
A charge on vehicle stocks | 16 April 1993 | Fully Satisfied |
N/A |
Single debenture | 30 June 1992 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 19 December 1991 | Fully Satisfied |
N/A |
Legal charge | 05 August 1988 | Fully Satisfied |
N/A |
Bulk deposit mortgage | 23 November 1987 | Fully Satisfied |
N/A |
Assignment by way of charge | 23 February 1980 | Fully Satisfied |
N/A |
Legal charge | 12 September 1979 | Fully Satisfied |
N/A |