UKBizDB.co.uk

THE EMBROIDERY COMPANY LIMITED

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

This company is commonly known as The Embroidery Company Limited. The company was founded 20 years ago and was given the registration number 04790257. The firm's registered office is in PORTSMOUTH. You can find them at Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE EMBROIDERY COMPANY LIMITED
Company Number:04790257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, United Kingdom, PO2 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA

Secretary28 October 2019Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA

Director16 March 2023Active
Laneside, Plantation Road, Hill Brow, Liss, England, GU33 7QB

Director06 June 2003Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA

Director28 October 2019Active
110 Fishbourne Road West, Chichester, PO19 3JR

Secretary06 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 June 2003Active
42 Rosebury Avenue, Portsmouth, PO6 2PZ

Director06 June 2003Active
110 Fishbourne Road West, Chichester, PO19 3JR

Director06 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 June 2003Active

People with Significant Control

Ms Julia Jenkins
Notified on:01 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Demelza Smith
Notified on:01 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Smith
Notified on:01 June 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom, PO2 8FA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.