You are here: bizstats.co.uk > a-z index > E list > EM list

Em-b Solutions Limited LEEDS


Em-b Solutions started in year 1997 as Private Limited Company with registration number 03388847. The Em-b Solutions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leeds at Forge House. Postal code: LS3 1JX. Since 2003-09-23 Em-b Solutions Limited is no longer carrying the name Em-b Architectural Hardware & Access Solutions.

There is a single director in the company at the moment - Michael G., appointed on 19 June 1997. In addition, a secretary was appointed - Andrew P., appointed on 2 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Em-b Solutions Limited Address / Contact

Office Address Forge House
Office Address2 42 - 44 Burley Road
Town Leeds
Post code LS3 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388847
Date of Incorporation Thu, 19th Jun 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 02 November 2022

Michael G.

Position: Director

Appointed: 19 June 1997

Andrew E.

Position: Secretary

Appointed: 25 November 2012

Resigned: 02 November 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1997

Resigned: 19 June 1997

John T.

Position: Director

Appointed: 19 June 1997

Resigned: 28 February 1998

Richard G.

Position: Secretary

Appointed: 19 June 1997

Resigned: 25 November 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 1997

Resigned: 19 June 1997

Richard G.

Position: Director

Appointed: 19 June 1997

Resigned: 25 November 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Michael G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Em-b Architectural Hardware & Access Solutions September 23, 2003
Mb Logistics April 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100100100100100100      
Balance Sheet
Cash Bank On Hand      100100  00 
Net Assets Liabilities      100100100100100100100
Cash Bank In Hand100100100100100        
Net Assets Liabilities Including Pension Asset Liability100100100100100100100      
Reserves/Capital
Shareholder Funds100100100100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100100100100100100100
Number Shares Allotted 100100100100100100100100100100100100
Par Value Share 111111111111
Share Capital Allotted Called Up Paid100100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-12-31
filed on: 17th, January 2024
Free Download (2 pages)

Company search