This company is commonly known as Embleton Certainty Ltd. The company was founded 10 years ago and was given the registration number 09708519. The firm's registered office is in DAVENTRY. You can find them at 6 Balliol Road, , Daventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | EMBLETON CERTAINTY LTD |
---|---|---|
Company Number | : | 09708519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Balliol Road, Daventry, United Kingdom, NN11 4RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
47 Kirby Rise, Barham, Ipswich, United Kingdom, IP6 0AX | Director | 23 August 2018 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 December 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 November 2020 | Active |
119, Underwood Place, Oldbrook, Milton Keynes, United Kingdom, MK6 2TT | Director | 23 September 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
52, Wastel, Beanhill, Milton Keynes, United Kingdom, MK6 4LW | Director | 08 September 2016 | Active |
23 Miles Road, High Green, Sheffield, England, S35 3HQ | Director | 29 July 2019 | Active |
31 Kenilworth Road, Luton, England, LU1 1DQ | Director | 27 March 2018 | Active |
22 Linkfield Road, Isleworth, United Kingdom, TW7 6QH | Director | 01 December 2021 | Active |
40, Conway Crescent, Bletchley, Milton Keynes, United Kingdom, MK3 6AR | Director | 19 August 2015 | Active |
42 Richardson Close, Leicester, United Kingdom, LE9 6NU | Director | 23 December 2020 | Active |
44, Stanley Street, Northampton, United Kingdom, NN2 6DE | Director | 01 July 2016 | Active |
20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF | Director | 01 September 2020 | Active |
105, Summerhill Road, Aberdeen, United Kingdom, AB15 6EH | Director | 01 December 2015 | Active |
7 Melford Avenue, Shotts, Scotland, ML7 5JB | Director | 14 July 2017 | Active |
8 Mill Cottages, Mill Road, Sutton, Norwich, United Kingdom, NR12 9RZ | Director | 10 December 2018 | Active |
Two Hoots, Ullesthorpe Road, Lutterworth, United Kingdom, LE17 5HT | Director | 30 November 2020 | Active |
6 Balliol Road, Daventry, United Kingdom, NN11 4RE | Director | 06 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Eldars Kacens | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 22 Linkfield Road, Isleworth, United Kingdom, TW7 6QH |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Peter Kmet | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Richardson Close, Leicester, United Kingdom, LE9 6NU |
Nature of control | : |
|
Mr Ryan Watkins | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Two Hoots, Ullesthorpe Road, Lutterworth, United Kingdom, LE17 5HT |
Nature of control | : |
|
Mr Oliver White | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Balliol Road, Daventry, United Kingdom, NN11 4RE |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Jordan Mcghie | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF |
Nature of control | : |
|
Mr Ryan Greene | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Miles Road, High Green, Sheffield, England, S35 3HQ |
Nature of control | : |
|
Mr David Tortice | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Mill Cottages, Mill Road, Norwich, United Kingdom, NR12 9RZ |
Nature of control | : |
|
Mr Kevin Pay Attwood | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Kirby Rise, Barham, Ipswich, United Kingdom, IP6 0AX |
Nature of control | : |
|
Miss Henna Jabbar | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Kenilworth Road, Luton, England, LU1 1DQ |
Nature of control | : |
|
Mr David Francis Muir | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7 Melford Avenue, Shotts, Scotland, ML7 5JB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Michael Marshall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.