Gail Emms Consultancy Limited

General information

Name:

Gail Emms Consultancy Ltd

Office Address:

19 Diamond Court Opal Drive Fox Milne MK15 0DU Milton Keynes

Number: 06705942

Incorporation date: 2008-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gail Emms Consultancy began its operations in 2008 as a Private Limited Company under the following Company Registration No.: 06705942. This company has been functioning for 16 years and it's currently active. This firm's head office is located in Milton Keynes at 19 Diamond Court Opal Drive. You can also locate the firm using its post code, MK15 0DU. The firm has a history in business name changing. Up till now the company had two other names. Until 2017 the company was prospering as Emms Consultancy and up to that point its registered company name was Gail Emms (UK). The firm's SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The latest accounts were submitted for the period up to Fri, 30th Sep 2022 and the latest confirmation statement was released on Sat, 24th Sep 2022.

Gail E. is this specific enterprise's only director, that was assigned to lead the company in 2008 in September. That business had been guided by Clifford W. till September 2008.

  • Previous company's names
  • Gail Emms Consultancy Limited 2017-07-31
  • Emms Consultancy Limited 2014-10-13
  • Gail Emms (UK) Limited 2008-09-24

Financial data based on annual reports

Company staff

Gail E.

Role: Director

Appointed: 24 September 2008

Latest update: 1 April 2024

People with significant control

Gail E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gail E.
Notified on 24 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 October 2023
Confirmation statement last made up date 24 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 June 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts 11 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 24th Sep 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2013

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2014

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies