EMB-GROUP LTD
Overview
| Company Name | EMB-GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07087597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMB-GROUP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EMB-GROUP LTD located?
| Registered Office Address | 5 Merus Court Meridian Business Park LE19 1RJ Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMB-GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| APICA LIMITED | Nov 26, 2009 | Nov 26, 2009 |
What are the latest accounts for EMB-GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EMB-GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for EMB-GROUP LTD?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 54 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2024
| 4 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 51 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Mark Deakin on Apr 05, 2022 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Scott Knowles on Apr 05, 2022 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Kevin James Harris as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mrs Louise Wall as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 48 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Stephen David Smith as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Notification of Chacomm Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Notification of East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire) as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Withdrawal of a person with significant control statement on Oct 13, 2021 | 2 pages | PSC09 | ||||||||||||||||||||||||||
Termination of appointment of Sean Read as a director on Oct 05, 2021 | 1 pages | TM01 | ||||||||||||||||||||||||||
Who are the officers of EMB-GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWKINS, Stuart Graham | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 106352960001 | |||||
| DEAKIN, Mark | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 280981650001 | |||||
| EDWARDS, Phoebe Ann | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 160076000001 | |||||
| GILLETT, Danielle Amanda | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 153727860003 | |||||
| KNOWLES, Scott | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 199453690004 | |||||
| O'SULLIVAN, Conor Joseph | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | Irish | 240822030001 | |||||
| WALL, Louise | Director | Waterside Way NN4 7XD Northampton 8 England | England | British | 64121570003 | |||||
| WILLIAMS, David Henry | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 36601740002 | |||||
| BROWN, Paul Richard | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 183542420001 | |||||
| COWCHER, David George | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | Great Britain | British | 89823670002 | |||||
| DARNELL, Mark Geoffrey | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 151129310001 | |||||
| GILL, Richard | Director | Raynesway Spondon DE21 7BF Derby Innovation House Derbyshire | Uk | British | 56494000002 | |||||
| GREENAWAY, Ian Paul | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | United Kingdom | British | 34343950001 | |||||
| GRIFFITHS, Paul | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 112899830001 | |||||
| HARRIS, Kevin James | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | United Kingdom | British | 141216500001 | |||||
| MALLOWS, Rachel Elizabeth | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 57640850001 | |||||
| OSBORNE, Richard Mark | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | United Kingdom | British | 96228180010 | |||||
| PURDIE, Robert Irvine | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 57845520001 | |||||
| READ, Sean | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 158080150001 | |||||
| RICHARDS, Eileen Maria | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 152505020002 | |||||
| SHAPLAND, Kevin David | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 212826890001 | |||||
| SMITH, Stephen David | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | 57196370010 | |||||
| STANYER, Philip Allen | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | Uk | British | 26239260001 | |||||
| TRAYNOR, Martin John Devereux | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 49443980001 | |||||
| WINCH, Julian Garnet | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British | 107092040001 |
Who are the persons with significant control of EMB-GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire) | Sep 30, 2021 | Millennium Way Dunston Road S41 8ND Chesterfield Commerce House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chacomm Limited | Sep 30, 2021 | 8 Waterside Way NN4 7XD Northampton Waterside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EMB-GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | Oct 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0