Emborough Value Ltd NEWPORT


Emborough Value started in year 2015 as Private Limited Company with registration number 09606385. The Emborough Value company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newport at 2 Keene Street. Postal code: NP19 0FU.

The firm has one director. Paul C., appointed on 5 March 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 13 ex directors - Katarzyna B., Wayne B. and others listed below. There were no ex secretaries.

Emborough Value Ltd Address / Contact

Office Address 2 Keene Street
Town Newport
Post code NP19 0FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606385
Date of Incorporation Sat, 23rd May 2015
Industry Licensed carriers
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paul C.

Position: Director

Appointed: 05 March 2021

Katarzyna B.

Position: Director

Appointed: 02 December 2020

Resigned: 05 March 2021

Wayne B.

Position: Director

Appointed: 27 August 2020

Resigned: 02 December 2020

Phillip S.

Position: Director

Appointed: 29 June 2020

Resigned: 27 August 2020

Steven M.

Position: Director

Appointed: 01 May 2020

Resigned: 29 June 2020

Matthew D.

Position: Director

Appointed: 04 July 2018

Resigned: 01 May 2020

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 July 2018

Robert M.

Position: Director

Appointed: 08 February 2018

Resigned: 05 April 2018

Ravoslaw W.

Position: Director

Appointed: 07 July 2017

Resigned: 08 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 07 July 2017

Devon P.

Position: Director

Appointed: 26 October 2016

Resigned: 05 April 2017

Kevin S.

Position: Director

Appointed: 24 May 2016

Resigned: 10 June 2016

Alexander K.

Position: Director

Appointed: 09 July 2015

Resigned: 24 May 2016

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 09 July 2015

People with significant control

The list of PSCs that own or have control over the company includes 10 names. As we discovered, there is Paul C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Katarzyna B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Wayne B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul C.

Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katarzyna B.

Notified on 2 December 2020
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne B.

Notified on 27 August 2020
Ceased on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip S.

Notified on 29 June 2020
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 1 May 2020
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew D.

Notified on 4 July 2018
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 8 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ravoslaw W.

Notified on 7 July 2017
Ceased on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 7 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1 18918414126211
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors18 7413 261  
Net Current Assets Liabilities21111111
Total Assets Less Current Liabilities21111111
Accruals Deferred Income1       
Creditors Due Within One Year1 187       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search