Emory Preservations Limited

General information

Name:

Emory Preservations Ltd

Office Address:

150 Cranbrook Road BS6 7DG Bristol

Number: 07579273

Incorporation date: 2011-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@emorypreservations.co.uk

Website

www.emorypreservations.co.uk

Description

Data updated on:

Emory Preservations started conducting its business in 2011 as a Private Limited Company under the following Company Registration No.: 07579273. This particular business has operated for thirteen years and the present status is active. The firm's headquarters is situated in Bristol at 150 Cranbrook Road. You could also find this business using its zip code : BS6 7DG. This business's declared SIC number is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Emory Preservations Ltd reported its account information for the period up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-03-27.

The directors currently enumerated by this specific business include: Christopher G. appointed in 2011 and Emma G. appointed thirteen years ago.

Executives who control the firm include: Christopher G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 25 March 2011

Latest update: 17 February 2024

Emma G.

Role: Director

Appointed: 25 March 2011

Latest update: 17 February 2024

People with significant control

Christopher G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emma G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emma G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

61 Boston Road

Post code:

BS7 0HA

City / Town:

Bristol

HQ address,
2014

Address:

61 Boston Road

Post code:

BS7 0HA

City / Town:

Bristol

HQ address,
2015

Address:

61 Boston Road

Post code:

BS7 0HA

City / Town:

Bristol

HQ address,
2016

Address:

61 Boston Road

Post code:

BS7 0HA

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Mitchell Glanville (bristol) Limited

Address:

5 Passage Road Westbury-on-trym

Post code:

BS9 3HN

City / Town:

Bristol

Accountant/Auditor,
2016 - 2015

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Closest Companies - by postcode