About

Registered Number: 04389348
Date of Incorporation: 07/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 44 Grand Parade, Brighton, BN2 9QA,

 

Founded in 2002, Embh Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Embh Ltd. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Derek Peter 07 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 27 February 2020
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
CERTNM - Change of name certificate 27 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 28 June 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 02 November 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 21 March 2003
225 - Change of Accounting Reference Date 30 December 2002
225 - Change of Accounting Reference Date 06 September 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.