UKBizDB.co.uk

EMBOROUGH VALUE LTD

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

This company is commonly known as Emborough Value Ltd. The company was founded 9 years ago and was given the registration number 09606385. The firm's registered office is in HORWICH. You can find them at 15 Arrowsmith Court, Horwich, Horwich, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:EMBOROUGH VALUE LTD
Company Number:09606385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Keene Street, Newport, United Kingdom, NP19 0FU

Director05 March 2021Active
15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH

Director27 August 2020Active
66 Pinnock Place, Coventry, United Kingdom, CV4 9SA

Director02 December 2020Active
17 Church Road, Upper Boddington, Daventry, England, NN11 6DL

Director04 July 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
11, Boreland Drive, Glasgow, United Kingdom, G13 3DF

Director09 July 2015Active
313 North Drive, Thornton-Cleveleys, England, FY5 3RD

Director08 February 2018Active
133 Woodcote Avenue, Kenilworth, United Kingdom, CV8 1BE

Director01 May 2020Active
46, Quarry Avenue, Nottingham, United Kingdom, NG6 8GZ

Director26 October 2016Active
2 Blaenclydach Street, Cardiff, United Kingdom, CF11 7BB

Director29 June 2020Active
147, Cumberland Gate, Bootle, United Kingdom, L30 7PY

Director24 May 2016Active
Flat 1/2, 36 Penniver Drive, Glasgow, Scotland, G51 4JS

Director07 July 2017Active

People with Significant Control

Mr Paul Caistor
Notified on:05 March 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:2 Keene Street, Newport, United Kingdom, NP19 0FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Katarzyna Burzynska
Notified on:02 December 2020
Status:Active
Date of birth:September 1994
Nationality:Polish
Country of residence:United Kingdom
Address:66 Pinnock Place, Coventry, United Kingdom, CV4 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Brook
Notified on:27 August 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Sellers
Notified on:29 June 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Blaenclydach Street, Cardiff, United Kingdom, CF11 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Mooney
Notified on:01 May 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:133 Woodcote Avenue, Kenilworth, United Kingdom, CV8 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Dennison
Notified on:04 July 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:17 Church Road, Upper Boddington, Daventry, England, NN11 6DL
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:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Tristan Molyneux
Notified on:08 February 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:313 North Drive, Thornton-Cleveleys, England, FY5 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravoslaw Wojciechowski
Notified on:07 July 2017
Status:Active
Date of birth:August 1985
Nationality:Polish
Country of residence:Scotland
Address:Flat 1/2, 36 Penniver Drive, Glasgow, Scotland, G51 4JS
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:313 North Drive, Thornton-Cleveleys, England, FY5 3RD
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 (7 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
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-11Address

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

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-07-13Address

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

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.