EMBLEY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B92 7HS

Company number 01791019
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address 41 WARWICK ROAD, OLTON HOLLOW, SOLIHULL, WEST MIDLANDS, B92 7HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Cancellation of shares. Statement of capital on 30 November 2015 GBP 1,001 . The most likely internet sites of EMBLEY LIMITED are www.embley.co.uk, and www.embley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Embley Limited is a Private Limited Company. The company registration number is 01791019. Embley Limited has been working since 13 February 1984. The present status of the company is Active. The registered address of Embley Limited is 41 Warwick Road Olton Hollow Solihull West Midlands B92 7hs. The company`s financial liabilities are £5.39k. It is £-119.57k against last year. The cash in hand is £38.41k. It is £-85.53k against last year. And the total assets are £52.06k, which is £-90.34k against last year. EMBLEY, Mark is a Secretary of the company. EMBLEY, Mark is a Director of the company. FRYER, Tania Juliet is a Director of the company. Secretary EMBLEY, Avril Marguerite has been resigned. Secretary EMBLEY, Rodney has been resigned. Director EMBLEY, Avril Marguerite has been resigned. Director EMBLEY, Rodney has been resigned. The company operates in "Development of building projects".


embley Key Finiance

LIABILITIES £5.39k
-96%
CASH £38.41k
-70%
TOTAL ASSETS £52.06k
-64%
All Financial Figures

Current Directors

Secretary
EMBLEY, Mark
Appointed Date: 30 November 2015

Director
EMBLEY, Mark
Appointed Date: 01 January 2015
59 years old

Director
FRYER, Tania Juliet
Appointed Date: 01 April 2009
52 years old

Resigned Directors

Secretary
EMBLEY, Avril Marguerite
Resigned: 13 December 1996

Secretary
EMBLEY, Rodney
Resigned: 30 November 2015
Appointed Date: 13 December 1996

Director
EMBLEY, Avril Marguerite
Resigned: 31 March 2014
85 years old

Director
EMBLEY, Rodney
Resigned: 31 March 2014
84 years old

Persons With Significant Control

Mrs Tania Juliet Fryer
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

EMBLEY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Feb 2016
Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 1,001

01 Feb 2016
Purchase of own shares.
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,001

...
... and 97 more events
13 Mar 1987
Return made up to 19/08/85; full list of members
13 Mar 1987
Return made up to 19/08/85; full list of members

13 Mar 1987
Return made up to 31/10/86; full list of members

13 Mar 1987
Return made up to 31/10/86; full list of members

13 Feb 1984
Incorporation

EMBLEY LIMITED Charges

24 April 2015
Charge code 0179 1019 0007
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the undertaking, property and assets of the borrower…
24 April 2015
Charge code 0179 1019 0006
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 warwick road, olton B92 7HS…
6 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 17 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Property lyong to the north west of masons way and to the…
2 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 17 April 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Property lying at the rear of 49 warwick road, olton…
28 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied on 17 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a numbers 41,43,45,47,51,53,55,57,59…
28 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied on 17 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 343 warwick road solihull west midlands t/n…
9 June 1992
Legal mortgage
Delivered: 12 June 1992
Status: Satisfied on 17 April 2015
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a 1516 stratford road hall…