EMBRO LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JJ

Company number 02322345
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address EMBRO HOUSE 6 MALLARDS REACH, DUNSWELL ROAD, COTTINGHAM, EAST YORKSHIRE, HU16 4JJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of EMBRO LIMITED are www.embro.co.uk, and www.embro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Hessle Rail Station is 5.1 miles; to Barrow Haven Rail Station is 6.3 miles; to Ferriby Rail Station is 6.4 miles; to Barton-on-Humber Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Embro Limited is a Private Limited Company. The company registration number is 02322345. Embro Limited has been working since 28 November 1988. The present status of the company is Active. The registered address of Embro Limited is Embro House 6 Mallards Reach Dunswell Road Cottingham East Yorkshire Hu16 4jj. The company`s financial liabilities are £4.73k. It is £4.03k against last year. The cash in hand is £15.38k. It is £12.91k against last year. And the total assets are £19.7k, which is £5.74k against last year. ELLIS, Jackie is a Secretary of the company. ELLIS, Antony Richard is a Director of the company. Secretary ELLIS, Thomas Richard has been resigned. Secretary MC KINLEY, Pauline Mary has been resigned. The company operates in "Other engineering activities".


embro Key Finiance

LIABILITIES £4.73k
+573%
CASH £15.38k
+520%
TOTAL ASSETS £19.7k
+41%
All Financial Figures

Current Directors

Secretary
ELLIS, Jackie
Appointed Date: 14 June 2001

Director

Resigned Directors

Secretary
ELLIS, Thomas Richard
Resigned: 14 June 2001

Secretary
MC KINLEY, Pauline Mary
Resigned: 28 November 1993

Persons With Significant Control

Mr Antony Richard Ellis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMBRO LIMITED Events

04 Dec 2016
Confirmation statement made on 20 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
09 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 67 more events
08 Mar 1989
Secretary resigned;new secretary appointed

08 Mar 1989
Registered office changed on 08/03/89 from: regis house 134 percival road enfield middlesex EN1 1QU

08 Mar 1989
Memorandum and Articles of Association

08 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1988
Incorporation