Background WavePink WaveYellow Wave

EMMET GREEN ASSOCIATES LIMITED (03967478)

EMMET GREEN ASSOCIATES LIMITED (03967478) is an active UK company. incorporated on 4 April 2000. with registered office in Malmesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EMMET GREEN ASSOCIATES LIMITED has been registered for 26 years. Current directors include GREEN, Charles Edward.

Company Number
03967478
Status
active
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
Pyke House Court Street, Malmesbury, SN16 0LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GREEN, Charles Edward
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMET GREEN ASSOCIATES LIMITED

EMMET GREEN ASSOCIATES LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Malmesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. EMMET GREEN ASSOCIATES LIMITED was registered 26 years ago.(SIC: 78109, 78200)

Status

active

Active since 26 years ago

Company No

03967478

LTD Company

Age

26 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Pyke House Court Street Sherston Malmesbury, SN16 0LL,

Previous Addresses

Pyke House Court Street Sherston Malmesbury Wiltshire SN16 0LL
From: 12 April 2014To: 14 April 2014
40 Queen Anne Street London W1G 9EL
From: 4 April 2000To: 12 April 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Apr 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREEN, Charles Edward

Active
Pyke House, MalmesburySN16 0LL
Born June 1958
Director
Appointed 04 Apr 2000

GOLDEN SECRETARIES LIMITED

Resigned
40 Queen Anne Street, LondonW1G 9EL
Corporate secretary
Appointed 02 Apr 2001
Resigned 31 Mar 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 04 Apr 2000

EMMET, Robert Anthony Bernard

Resigned
Sea Beach House, ChichesterPO18 0LX
Born April 1958
Director
Appointed 04 Apr 2000
Resigned 31 May 2002

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 04 Apr 2000
Resigned 04 Apr 2000

Persons with significant control

1

Mr Charles Edward Green

Active
Court Street, MalmesburySN16 0LL
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
21 May 2003
288cChange of Particulars
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
29 June 2001
88(2)R88(2)R
Legacy
29 June 2001
363aAnnual Return
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
287Change of Registered Office
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Incorporation Company
4 April 2000
NEWINCIncorporation