UKBizDB.co.uk

EMBERZONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emberzone Ltd. The company was founded 23 years ago and was given the registration number 04127111. The firm's registered office is in HADLEIGH. You can find them at Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:EMBERZONE LTD
Company Number:04127111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director30 June 2020Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Secretary02 December 2012Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Secretary06 April 2011Active
4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Secretary06 April 2011Active
Old Stables, Stratford Road, Dedham, Colchester, England, CO7 6HN

Secretary14 June 2017Active
4 Hadfield Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT

Secretary28 February 2001Active
Unit 4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Secretary26 September 2011Active
9 Grand Parade, Leigh On Sea, SS9 1DX

Secretary18 December 2000Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Secretary12 April 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 December 2000Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Director30 June 2020Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Director28 February 2013Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Director03 December 2012Active
4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Director06 April 2011Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Director30 June 2020Active
9a Grand Parade, Leigh On Sea, SS9 1DX

Director18 December 2000Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Director04 March 2017Active
Unit 4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT

Director26 September 2011Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director18 December 2000Active
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT

Director12 April 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 December 2000Active

People with Significant Control

Mr Derek Hunter
Notified on:30 June 2020
Status:Active
Date of birth:September 1942
Nationality:British
Address:Unit 4 Hadleigh Business Centre, Hadleigh, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs April Lisa Marie Ross
Notified on:30 June 2020
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 4 Hadleigh Business Centre, Hadleigh, SS7 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Lee Ross
Notified on:30 June 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Stuart Lee Ross
Notified on:14 June 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-02Dissolution

Dissolution application strike off company.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.