UKBizDB.co.uk

THE EMBS GROUP LIMITED

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

This company is commonly known as The Embs Group Limited. The company was founded 35 years ago and was given the registration number 02291864. The firm's registered office is in DERBYSHIRE. You can find them at 3rd Floor Long Mill Darley Abbey Mills, Darley Abbey, Derbyshire, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:THE EMBS GROUP LIMITED
Company Number:02291864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor Long Mill Darley Abbey Mills, Darley Abbey, Derbyshire, DE22 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ

Secretary08 March 2003Active
2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, England, DE1 1UJ

Director02 November 2021Active
2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ

Director08 March 2003Active
2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ

Director02 November 2021Active
2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ

Director08 March 2003Active
Birch Cottage 16 Chapel Lane, Costock, Loughborough, LE12 6UY

Secretary-Active
16 Chapel Lane, Costock, Loughborough, LE12 6UY

Director-Active
9, Kingscroft, Allestree, Derby, DE22 2FP

Director08 March 2003Active

People with Significant Control

Mr William Jamie Elliss
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:83, Friar Gate, Derby, England, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Bucknell
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 2 St Andrew's House, Vernon Gate, Derby, United Kingdom, DE1 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Capital

Capital name of class of shares.

Download
2024-04-04Resolution

Resolution.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-03-30Capital

Capital variation of rights attached to shares.

Download
2024-03-27Capital

Capital allotment shares.

Download
2023-10-13Capital

Capital variation of rights attached to shares.

Download
2023-10-13Capital

Capital variation of rights attached to shares.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-03-23Accounts

Change account reference date company current shortened.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-20Capital

Capital name of class of shares.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-20Address

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

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Capital

Capital cancellation shares.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2022-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.