EMB EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

EMB EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07479552

Incorporation date

29/12/2010

Size

Small

Contacts

Registered address

Registered address

5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2010)
dot icon01/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon21/06/2024
Termination of appointment of Scott Knowles as a director on 2024-05-09
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon27/06/2022
Appointment of Mrs Danielle Amanda Gillett as a director on 2022-05-26
dot icon21/01/2022
Termination of appointment of Kevin James Harris as a director on 2022-01-21
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/11/2021
Termination of appointment of Stephen David Smith as a director on 2021-10-31
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/08/2020
Withdrawal of a person with significant control statement on 2020-08-20
dot icon18/06/2020
Termination of appointment of Paul Griffiths as a director on 2020-06-17
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon13/02/2019
Resolutions
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon22/11/2017
Notification of Emb-Group Ltd as a person with significant control on 2016-04-06
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mr Scott Knowles on 2015-12-29
dot icon30/12/2015
Director's details changed for Mr Stephen David Smith on 2015-12-29
dot icon17/12/2015
Accounts for a small company made up to 2015-03-31
dot icon17/07/2015
Appointment of Mr Scott Knowles as a director on 2015-07-10
dot icon10/07/2015
Termination of appointment of David George Cowcher as a director on 2015-07-10
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/12/2014
Appointment of Mr Paul Griffiths as a director on 2014-11-20
dot icon04/12/2014
Termination of appointment of Rachel Elizabeth Mallows as a director on 2014-11-20
dot icon13/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/02/2014
Register(s) moved to registered office address
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon26/04/2013
Appointment of Mrs Rachel Elizabeth Mallows as a director
dot icon26/04/2013
Appointment of Mr Kevin James Harris as a director
dot icon26/04/2013
Termination of appointment of Sean Read as a director
dot icon26/04/2013
Termination of appointment of Danielle Gillett as a director
dot icon08/04/2013
Appointment of Mr David George Cowcher as a director
dot icon14/03/2013
Registered office address changed from Innovation House East Service Road Raynesway Spondon Derby DE21 7BF United Kingdom on 2013-03-14
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mrs Danielle Amanda Gillett on 2011-11-08
dot icon01/03/2011
Appointment of Mr Stephen David Smith as a director
dot icon25/02/2011
Appointment of Mr Sean Read as a director
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon07/01/2011
Register inspection address has been changed
dot icon07/01/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Scott
Director
10/07/2015 - 09/05/2024
19
Gillett, Danielle Amanda
Director
26/05/2022 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMB EXCELLENCE LIMITED

EMB EXCELLENCE LIMITED is an(a) Active company incorporated on 29/12/2010 with the registered office located at 5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMB EXCELLENCE LIMITED?

toggle

EMB EXCELLENCE LIMITED is currently Active. It was registered on 29/12/2010 .

Where is EMB EXCELLENCE LIMITED located?

toggle

EMB EXCELLENCE LIMITED is registered at 5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ.

What does EMB EXCELLENCE LIMITED do?

toggle

EMB EXCELLENCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMB EXCELLENCE LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a small company made up to 2025-03-31.