This company is commonly known as East Midlands Business Limited. The company was founded 18 years ago and was given the registration number 05478619. The firm's registered office is in LEICESTER. You can find them at 5 Merus Court, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EAST MIDLANDS BUSINESS LIMITED |
---|---|---|
Company Number | : | 05478619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 22 November 2005 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 21 August 2009 | Active |
5, Merus Court, Meridian Business Park, Leicester, LE19 1RJ | Director | 26 May 2022 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Secretary | 13 June 2005 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
55 Rivehall Avenue, Welton, Lincoln, LN2 3LH | Director | 29 April 2008 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF | Director | 25 July 2006 | Active |
The Stables, Hall Lane Ashby Magna, Lutterworth, LE17 5ND | Director | 25 July 2006 | Active |
5, Merus Court, Meridian Business Park, Leicester, LE19 1RJ | Director | 29 January 2015 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
Grendon House 15 Pinfold Lane, Elston, Newark, NG23 5PD | Director | 22 November 2005 | Active |
43 Leicester Road, Thurcaston, LE7 7JH | Director | 25 July 2006 | Active |
The Laurels, 60 Leicester Road, Narborough, Leicester, LE1 2DG | Director | 28 May 2009 | Active |
Innovation House, Riverside Park Raynesway, Derby, DE21 7BF | Director | 25 July 2006 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 July 2006 | Active |
Innovation House, Riverside Park Raynesway, Derby, DE21 7BF | Director | 25 July 2006 | Active |
5, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 21 February 2006 | Active |
Innovation House, Riverside Park Raynesway, Derby, DE21 7BF | Director | 25 July 2006 | Active |
Barnyard Cottage Bright Street, North Wingfield, Chesterfield, S42 5LP | Director | 22 November 2005 | Active |
182 Seagrave Road, Sileby, Loughborough, LE12 7TS | Director | 22 November 2005 | Active |
Innovation House, Riverside Park Raynesway, Derby, DE21 7BF | Director | 25 July 2006 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Director | 13 June 2005 | Active |
Emb-Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Merus Court, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Change of name | Certificate change of name company. | Download |
2024-04-03 | Change of name | Change of name notice. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2018-12-07 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.