EMBASSY MACHINERY LIMITED

Register to unlock more data on OkredoRegister

EMBASSY MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00922106

Incorporation date

13/11/1967

Size

Micro Entity

Contacts

Registered address

Registered address

104 High St,, London Colney,, Herts AL2 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-08-28
dot icon12/05/2025
Previous accounting period shortened from 2024-08-29 to 2024-08-28
dot icon20/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-08-29
dot icon30/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-08-30
dot icon24/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-08-30
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/01/2022
Cessation of Neil George Pistol as a person with significant control on 2016-04-06
dot icon13/01/2022
Second filing of Confirmation Statement dated 2017-05-04
dot icon25/05/2021
Micro company accounts made up to 2020-08-30
dot icon25/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-08-30
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon14/03/2019
Termination of appointment of Nicole Brown as a secretary on 2019-03-14
dot icon30/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2018
Appointment of Mrs Nicole Brown as a secretary on 2018-07-12
dot icon25/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon25/09/2017
Termination of appointment of Michael Ayres as a secretary on 2017-09-15
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-04
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Stephen Price as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Michael Ayres on 2012-05-10
dot icon16/01/2012
Appointment of Mr Stephen John Price as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2009
Return made up to 04/05/09; full list of members
dot icon13/05/2009
Appointment terminated director frederick pistol
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/05/2008
Return made up to 04/05/08; no change of members
dot icon16/07/2007
Return made up to 04/05/06; full list of members; amend
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/07/2007
Director's particulars changed
dot icon29/06/2007
Location of register of members (non legible)
dot icon25/05/2007
Return made up to 04/05/07; no change of members
dot icon23/11/2006
Secretary resigned;director resigned
dot icon21/11/2006
New secretary appointed
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2006
Return made up to 04/05/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2005
Return made up to 04/05/05; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/05/2004
Return made up to 04/05/04; full list of members
dot icon11/03/2004
Director resigned
dot icon05/06/2003
Return made up to 04/05/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon22/05/2002
Return made up to 04/05/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon04/03/2002
Director resigned
dot icon19/11/2001
New director appointed
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon11/05/2001
Return made up to 04/05/01; full list of members
dot icon29/01/2001
Director resigned
dot icon18/09/2000
Particulars of mortgage/charge
dot icon27/06/2000
Full accounts made up to 1999-08-31
dot icon25/05/2000
Return made up to 04/05/00; full list of members
dot icon14/09/1999
New director appointed
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon16/05/1999
Return made up to 04/05/99; full list of members
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon18/05/1998
Return made up to 04/05/98; no change of members
dot icon21/05/1997
Return made up to 04/05/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon18/06/1996
Return made up to 04/05/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-08-31
dot icon16/08/1995
Secretary resigned;new secretary appointed
dot icon21/06/1995
Accounts for a small company made up to 1994-08-31
dot icon15/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/05/1994
Return made up to 04/05/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-08-31
dot icon26/05/1993
Return made up to 04/05/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon01/06/1992
Return made up to 04/05/92; no change of members
dot icon27/04/1992
Full accounts made up to 1991-08-31
dot icon07/07/1991
Full accounts made up to 1990-08-31
dot icon07/07/1991
Return made up to 04/05/91; no change of members
dot icon16/10/1990
Particulars of mortgage/charge
dot icon28/06/1990
Accounting reference date extended from 30/06 to 31/08
dot icon05/06/1990
New director appointed
dot icon15/05/1990
Full accounts made up to 1989-06-30
dot icon15/05/1990
Return made up to 04/05/90; full list of members
dot icon08/05/1989
Full accounts made up to 1988-06-30
dot icon08/05/1989
Return made up to 25/04/89; full list of members
dot icon17/06/1988
Director resigned
dot icon02/06/1988
Full accounts made up to 1987-06-30
dot icon02/06/1988
Return made up to 16/05/88; full list of members
dot icon06/01/1988
Director resigned
dot icon09/12/1987
Director resigned
dot icon17/06/1987
Return made up to 15/05/87; full list of members
dot icon11/06/1987
Full accounts made up to 1986-06-30
dot icon19/01/1987
New director appointed
dot icon11/12/1986
New director appointed
dot icon27/05/1986
Full accounts made up to 1985-06-30
dot icon27/05/1986
Return made up to 14/05/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
142.00
-
0.00
-
-
2022
3
10.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 EMBASSY MACHINERY LIMITED

EMBASSY MACHINERY LIMITED is an(a) Active company incorporated on 13/11/1967 with the registered office located at 104 High St,, London Colney,, Herts AL2 1QL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBASSY MACHINERY LIMITED?

toggle

EMBASSY MACHINERY LIMITED is currently Active. It was registered on 13/11/1967 .

Where is EMBASSY MACHINERY LIMITED located?

toggle

EMBASSY MACHINERY LIMITED is registered at 104 High St,, London Colney,, Herts AL2 1QL.

What does EMBASSY MACHINERY LIMITED do?

toggle

EMBASSY MACHINERY LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for EMBASSY MACHINERY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.