Background WavePink WaveYellow Wave

EMERY ROAD BUILD LIMITED (12666836)

EMERY ROAD BUILD LIMITED (12666836) is a dissolved UK company. incorporated on 12 June 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. EMERY ROAD BUILD LIMITED has been registered for 5 years. Current directors include NEWMAN, Martin Adrian, PEARCE, Robert Gary.

Company Number
12666836
Status
dissolved
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERY ROAD BUILD LIMITED

EMERY ROAD BUILD LIMITED is an dissolved company incorporated on 12 June 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EMERY ROAD BUILD LIMITED was registered 5 years ago.(SIC: 41202)

Status

dissolved

Active since 5 years ago

Company No

12666836

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by N/A
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
From: 12 June 2020To: 14 September 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 24
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 12 Jun 2020

PEARCE, Robert Gary

Active
Kings Meadow, Wotton-Under-EdgeGL12 8UB
Born September 1966
Director
Appointed 28 Jul 2020

HURST, Peter Kevin

Resigned
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 28 Jul 2020
Resigned 31 Dec 2023

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 28 Jul 2020
Resigned 31 May 2024

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Incorporation Company
12 June 2020
NEWINCIncorporation