EMBOROUGH VALUE LTD - NEWPORT
Company Profile | Company Filings |
Overview
EMBOROUGH VALUE LTD is a Private Limited Company from NEWPORT UNITED KINGDOM and has the status: Active.
EMBOROUGH VALUE LTD was incorporated 9 years ago on 23/05/2015 and has the registered number: 09606385. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
EMBOROUGH VALUE LTD was incorporated 9 years ago on 23/05/2015 and has the registered number: 09606385. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
EMBOROUGH VALUE LTD - NEWPORT
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
2 KEENE STREET
NEWPORT
NP19 0FU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL CAISTOR | Jan 1960 | British | Director | 2021-03-05 | CURRENT |
MR KEVIN STIRLING | Oct 1971 | British | Director | 2016-05-24 UNTIL 2016-06-10 | RESIGNED |
MR PHILLIP SELLERS | Feb 1988 | British | Director | 2020-06-29 UNTIL 2020-08-27 | RESIGNED |
DEVON PLUMMER | Jun 1973 | British | Director | 2016-10-26 UNTIL 2017-04-05 | RESIGNED |
MR STEVEN MOONEY | Oct 1980 | British | Director | 2020-05-01 UNTIL 2020-06-29 | RESIGNED |
MR ROBERT TRISTAN MOLYNEUX | Jun 1979 | British | Director | 2018-02-08 UNTIL 2018-04-05 | RESIGNED |
ALEXANDER KERR | Aug 1978 | British | Director | 2015-07-09 UNTIL 2016-05-24 | RESIGNED |
MR RAVOSLAW WOJCIECHOWSKI | Aug 1985 | Polish | Director | 2017-07-07 UNTIL 2018-02-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-05-23 UNTIL 2015-07-09 | RESIGNED |
MR TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-07-04 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-07-07 | RESIGNED |
MR MATTHEW DENNISON | Aug 1972 | British | Director | 2018-07-04 UNTIL 2020-05-01 | RESIGNED |
MISS KATARZYNA BURZYNSKA | Sep 1994 | Polish | Director | 2020-12-02 UNTIL 2021-03-05 | RESIGNED |
MR WAYNE BROOK | Feb 1966 | British | Director | 2020-08-27 UNTIL 2020-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Caistor | 2021-03-05 | 1/1960 | Newport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Katarzyna Burzynska | 2020-12-02 - 2021-03-05 | 9/1994 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Wayne Brook | 2020-08-27 - 2020-12-02 | 2/1966 | Horwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Phillip Sellers | 2020-06-29 - 2020-08-27 | 2/1988 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steven Mooney | 2020-05-01 - 2020-06-29 | 10/1980 | Kenilworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Dennison | 2018-07-04 - 2020-05-01 | 8/1972 | Daventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-07-04 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Tristan Molyneux | 2018-02-08 - 2018-04-05 | 6/1979 | Thornton-Cleveleys |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ravoslaw Wojciechowski | 2017-07-07 - 2018-02-08 | 8/1985 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-04-05 - 2017-07-07 | 1/1945 | Thornton-Cleveleys | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Emborough Value Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-18 | 31-05-2023 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-12-14 | 31-05-2022 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-02 | 31-05-2021 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-22 | 31-05-2020 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-24 | 31-05-2019 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-08 | 31-05-2018 | £1 equity |
Emborough Value Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 31-05-2017 | £1 equity |
Emborough Value Ltd Accounts | 2017-02-07 | 31-05-2016 | £1 equity |