Emb-group Ltd LEICESTER


Founded in 2009, Emb-group, classified under reg no. 07087597 is an active company. Currently registered at 5 Merus Court LE19 1RJ, Leicester the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2014/10/27 Emb-group Ltd is no longer carrying the name Apica.

The firm has 8 directors, namely Louise W., Mark D. and Conor O. and others. Of them, Danielle G. has been with the company the longest, being appointed on 26 November 2009 and Louise W. has been with the company for the least time - from 9 December 2021. As of 6 May 2024, there were 17 ex directors - Sean R., Kevin S. and others listed below. There were no ex secretaries.

Emb-group Ltd Address / Contact

Office Address 5 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07087597
Date of Incorporation Thu, 26th Nov 2009
Industry Activities of head offices
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Louise W.

Position: Director

Appointed: 09 December 2021

Mark D.

Position: Director

Appointed: 01 March 2021

Conor O.

Position: Director

Appointed: 01 October 2020

Scott K.

Position: Director

Appointed: 10 July 2015

Phoebe E.

Position: Director

Appointed: 13 May 2011

Stuart D.

Position: Director

Appointed: 20 April 2010

David W.

Position: Director

Appointed: 20 April 2010

Danielle G.

Position: Director

Appointed: 26 November 2009

Sean R.

Position: Director

Appointed: 31 October 2019

Resigned: 05 October 2021

Kevin S.

Position: Director

Appointed: 16 October 2017

Resigned: 21 November 2019

Eileen R.

Position: Director

Appointed: 16 October 2017

Resigned: 03 December 2020

Richard O.

Position: Director

Appointed: 18 April 2016

Resigned: 11 October 2021

Mark D.

Position: Director

Appointed: 10 December 2015

Resigned: 06 July 2017

Robert P.

Position: Director

Appointed: 20 November 2014

Resigned: 21 January 2016

Paul B.

Position: Director

Appointed: 26 February 2014

Resigned: 10 July 2015

Paul G.

Position: Director

Appointed: 22 April 2013

Resigned: 17 June 2020

Ian G.

Position: Director

Appointed: 26 February 2013

Resigned: 16 October 2017

David C.

Position: Director

Appointed: 26 February 2013

Resigned: 10 July 2015

Kevin H.

Position: Director

Appointed: 19 February 2013

Resigned: 21 January 2022

Martin T.

Position: Director

Appointed: 19 April 2012

Resigned: 31 December 2013

Rachel M.

Position: Director

Appointed: 17 June 2010

Resigned: 20 November 2014

Philip S.

Position: Director

Appointed: 20 April 2010

Resigned: 08 October 2015

Richard G.

Position: Director

Appointed: 20 April 2010

Resigned: 13 May 2011

Julian W.

Position: Director

Appointed: 20 April 2010

Resigned: 08 October 2015

Stephen S.

Position: Director

Appointed: 20 April 2010

Resigned: 31 October 2021

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Chacomm Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire) that put Chesterfield, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Chacomm Limited

Waterside House 8 Waterside Way, Northampton, NN4 7XD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House England And Wales
Registration number 02451101
Notified on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire)

Commerce House Millennium Way, Dunston Road, Chesterfield, S41 8ND, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House England And Wales
Registration number 01785710
Notified on 30 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Apica October 27, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 12th, December 2023
Free Download (51 pages)

Company search

Advertisements