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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE | Director | 30 June 2020 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Secretary | 02 December 2012 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Secretary | 06 April 2011 | Active |
4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Secretary | 06 April 2011 | Active |
Old Stables, Stratford Road, Dedham, Colchester, England, CO7 6HN | Secretary | 14 June 2017 | Active |
4 Hadfield Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT | Secretary | 28 February 2001 | Active |
Unit 4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Secretary | 26 September 2011 | Active |
9 Grand Parade, Leigh On Sea, SS9 1DX | Secretary | 18 December 2000 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Secretary | 12 April 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 December 2000 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Director | 30 June 2020 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Director | 28 February 2013 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Director | 03 December 2012 | Active |
4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Director | 06 April 2011 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Director | 30 June 2020 | Active |
9a Grand Parade, Leigh On Sea, SS9 1DX | Director | 18 December 2000 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Director | 04 March 2017 | Active |
Unit 4, Hadleigh Business Centre, 351 London Road, Hadleigh, United Kingdom, SS7 2BT | Director | 26 September 2011 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 18 December 2000 | Active |
Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, SS7 2BT | Director | 12 April 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.