UKBizDB.co.uk

EMBLETON CERTAINTY LTD

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

This company is commonly known as Embleton Certainty Ltd. The company was founded 8 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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:6 Balliol Road, Daventry, United Kingdom, NN11 4RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
47 Kirby Rise, Barham, Ipswich, United Kingdom, IP6 0AX

Director23 August 2018Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 December 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 November 2020Active
119, Underwood Place, Oldbrook, Milton Keynes, United Kingdom, MK6 2TT

Director23 September 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
52, Wastel, Beanhill, Milton Keynes, United Kingdom, MK6 4LW

Director08 September 2016Active
23 Miles Road, High Green, Sheffield, England, S35 3HQ

Director29 July 2019Active
31 Kenilworth Road, Luton, England, LU1 1DQ

Director27 March 2018Active
22 Linkfield Road, Isleworth, United Kingdom, TW7 6QH

Director01 December 2021Active
40, Conway Crescent, Bletchley, Milton Keynes, United Kingdom, MK3 6AR

Director19 August 2015Active
42 Richardson Close, Leicester, United Kingdom, LE9 6NU

Director23 December 2020Active
44, Stanley Street, Northampton, United Kingdom, NN2 6DE

Director01 July 2016Active
20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF

Director01 September 2020Active
105, Summerhill Road, Aberdeen, United Kingdom, AB15 6EH

Director01 December 2015Active
7 Melford Avenue, Shotts, Scotland, ML7 5JB

Director14 July 2017Active
8 Mill Cottages, Mill Road, Sutton, Norwich, United Kingdom, NR12 9RZ

Director10 December 2018Active
Two Hoots, Ullesthorpe Road, Lutterworth, United Kingdom, LE17 5HT

Director30 November 2020Active
6 Balliol Road, Daventry, United Kingdom, NN11 4RE

Director06 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-26Address

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

Download
2022-09-06Address

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

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Address

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

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.