About

Registered Number: 04862904
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 42-44 Burley Road, Leeds, West Yorkshire, LS3 1JX

 

Em-b (Southern) Ltd was registered on 11 August 2003 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Em-b (Southern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARNSHAW, Andrew Michael 11 August 2003 - 1
MOHAMED, Ashraf 11 August 2003 - 1
GODDARD, Lionel Drew 11 August 2003 31 May 2015 1
GOLDBERG, Richard Marc Paul 11 August 2003 25 November 2012 1
SELLINGS, Alan Patrick 11 August 2003 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 August 2019
MR04 - N/A 29 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
RESOLUTIONS - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
MEM/ARTS - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.