About

Registered Number: 03220727
Date of Incorporation: 04/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 301 Kenton Lane, Harrow, Middx, HA3 8RR

 

Based in Middx, Embex Ltd was setup in 1996, it has a status of "Active". There are 3 directors listed as Gill, Surinder, Mann, Diljit Kaur, Singh, Surinder for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Surinder 19 May 2008 - 1
SINGH, Surinder 19 August 2008 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MANN, Diljit Kaur 08 July 1996 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 September 2019
MR01 - N/A 13 April 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 September 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
RESOLUTIONS - N/A 02 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 07 November 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
363s - Annual Return 02 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 31 August 2001
395 - Particulars of a mortgage or charge 31 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 10 November 1999
363a - Annual Return 10 November 1999
363a - Annual Return 10 November 1999
AC92 - N/A 09 November 1999
GAZ2 - Second notification of strike-off action in London Gazette 06 April 1999
GAZ1 - First notification of strike-off action in London Gazette 15 December 1998
363s - Annual Return 23 September 1997
225 - Change of Accounting Reference Date 17 July 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
NEWINC - New incorporation documents 04 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

Legal charge 02 April 2009 Outstanding

N/A

Guarantee & debenture 27 February 2009 Outstanding

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.