Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMB EXCELLENCE LIMITED
Company Information for

EMB EXCELLENCE LIMITED

5 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1RJ,
Company Registration Number
07479552
Private Limited Company
Active

Company Overview

About Emb Excellence Ltd
EMB EXCELLENCE LIMITED was founded on 2010-12-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Emb Excellence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMB EXCELLENCE LIMITED
 
Legal Registered Office
5 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LEICESTERSHIRE
LE19 1RJ
Other companies in LE19
 
Filing Information
Company Number 07479552
Company ID Number 07479552
Date formed 2010-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB108493312  
Last Datalog update: 2024-01-09 07:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMB EXCELLENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMB EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRIFFITHS
Director 2014-11-20
KEVIN JAMES HARRIS
Director 2013-04-22
SCOTT KNOWLES
Director 2015-07-10
STEPHEN DAVID SMITH
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE COWCHER
Director 2013-02-26 2015-07-10
RACHEL ELIZABETH MALLOWS
Director 2013-04-22 2014-11-20
DANIELLE AMANDA GILLETT
Director 2010-12-29 2013-04-22
SEAN READ
Director 2011-02-11 2013-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRIFFITHS SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-12-08 CURRENT 2011-05-31 Active
PAUL GRIFFITHS MILTON KEYNES CHAMBER OF COMMERCE LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
PAUL GRIFFITHS EMB-GROUP LTD Director 2013-04-22 CURRENT 2009-11-26 Active
PAUL GRIFFITHS NORTHAMPTONSHIRE CHAMBER OF COMMERCE Director 2007-04-01 CURRENT 2000-07-28 Active
PAUL GRIFFITHS CHACOMM LIMITED Director 2007-04-01 CURRENT 1989-12-11 Active
PAUL GRIFFITHS NON-SEQUITIR LTD Director 2007-04-01 CURRENT 1997-01-24 Active
PAUL GRIFFITHS BLINK COMMERCIAL SERVICES LIMITED Director 2007-04-01 CURRENT 1997-07-03 Active
PAUL GRIFFITHS EMB LIMITED Director 2006-07-25 CURRENT 2005-06-13 Active
PAUL GRIFFITHS MATTERS OF FACT LIMITED Director 2006-05-10 CURRENT 2001-03-12 Active
KEVIN JAMES HARRIS BUSINESS BUILDER LTD Director 2013-11-29 CURRENT 2004-12-06 Active
KEVIN JAMES HARRIS LEICESTER BIDS LIMITED Director 2013-11-29 CURRENT 2005-09-29 Dissolved 2018-05-15
KEVIN JAMES HARRIS LEICESTERSHIRE BUSINESS AWARDS LIMITED Director 2013-11-29 CURRENT 2003-09-25 Active
KEVIN JAMES HARRIS LCCI NO1 LIMITED Director 2013-11-29 CURRENT 1994-10-18 Active
KEVIN JAMES HARRIS EMB-GROUP LTD Director 2013-02-19 CURRENT 2009-11-26 Active
KEVIN JAMES HARRIS LEICESTERSHIRE CHAMBER OF COMMERCE Director 2009-12-04 CURRENT 1918-09-10 Active
SCOTT KNOWLES LEICESTER BUSINESS FESTIVAL C.I.C. Director 2016-12-13 CURRENT 2016-12-13 Active
SCOTT KNOWLES LEICESTER BIDS LIMITED Director 2015-12-15 CURRENT 2005-09-29 Dissolved 2018-05-15
SCOTT KNOWLES LEICESTERSHIRE TRADE PROTECTION SOCIETY,LIMITED Director 2015-07-28 CURRENT 1915-12-21 Active - Proposal to Strike off
SCOTT KNOWLES THE NOTTINGHAMSHIRE ENTERPRISE AGENCY LIMITED Director 2015-07-28 CURRENT 2010-03-26 Dissolved 2017-09-26
SCOTT KNOWLES EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2015-07-28 CURRENT 1984-01-24 Active
SCOTT KNOWLES EMB-GROUP LTD Director 2015-07-10 CURRENT 2009-11-26 Active
STEPHEN DAVID SMITH ACM 2022 LIMITED Director 2015-10-29 CURRENT 2014-11-18 Active - Proposal to Strike off
STEPHEN DAVID SMITH ACM CERTIFICATION LIMITED Director 2015-10-29 CURRENT 2002-05-14 Active
STEPHEN DAVID SMITH ASCENTOR CYBER LIMITED Director 2015-05-14 CURRENT 2010-08-27 Active
STEPHEN DAVID SMITH UNIVERSITY OF DERBY Director 2014-04-11 CURRENT 1995-07-07 Active
STEPHEN DAVID SMITH BUSNES CYMRU LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
STEPHEN DAVID SMITH EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
STEPHEN DAVID SMITH EMB LIMITED Director 2006-02-21 CURRENT 2005-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27AP01DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES HARRIS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES HARRIS
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID SMITH
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-08-20PSC09Withdrawal of a person with significant control statement on 2020-08-20
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-13RES01ADOPT ARTICLES 13/02/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22PSC02Notification of Emb-Group Ltd as a person with significant control on 2016-04-06
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KNOWLES / 29/12/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 29/12/2015
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR SCOTT KNOWLES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE COWCHER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MR PAUL GRIFFITHS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH MALLOWS
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0129/12/13 ANNUAL RETURN FULL LIST
2014-02-13AD04Register(s) moved to registered office address
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-26AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH MALLOWS
2013-04-26AP01DIRECTOR APPOINTED MR KEVIN JAMES HARRIS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN READ
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE GILLETT
2013-04-08AP01DIRECTOR APPOINTED MR DAVID GEORGE COWCHER
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM INNOVATION HOUSE EAST SERVICE ROAD RAYNESWAY SPONDON DERBY DE21 7BF UNITED KINGDOM
2013-01-16AR0129/12/12 FULL LIST
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-05AR0129/12/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 08/11/2011
2011-03-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID SMITH
2011-02-25AP01DIRECTOR APPOINTED MR SEAN READ
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-01-07AD02SAIL ADDRESS CREATED
2011-01-07AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMB EXCELLENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMB EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMB EXCELLENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMB EXCELLENCE LIMITED

Intangible Assets
Patents
We have not found any records of EMB EXCELLENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMB EXCELLENCE LIMITED
Trademarks
We have not found any records of EMB EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMB EXCELLENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2016-1 GBP £7,866 Other Fees & Charges
Stratford-on-Avon District Council 2015-12 GBP £1,062 Indirect employee expenses
Colchester Borough Council 2015-12 GBP £3,881 MISCELLANEOUS & OTHER EXPENSES
Bolsover District Council 2015-9 GBP £11,385
Derbyshire County Council 2015-4 GBP £709
Warwick District Council 2015-4 GBP £10,069 Consultants Fees
Three Rivers District Council 2015-3 GBP £3,682
Sevenoaks District Council 2015-3 GBP £1,950
Mansfield District Council 2015-2 GBP £710
Warwick District Council 2015-1 GBP £873 Consultants Fees
Derbyshire County Council 2014-12 GBP £37,127
Colchester Borough Council 2014-12 GBP £1,410 INDIRECT EMPLOYEE COSTS
Derbyshire Dales District Council 2014-12 GBP £2,111 General Corporate Training
Birmingham City Council 2014-12 GBP £5,144
Sandwell Metroplitan Borough Council 2014-12 GBP £9,391
Kettering Borough Council 2014-11 GBP £4,404 Training
Derbyshire Dales District Council 2014-10 GBP £8,918 General Corporate Training
Bolsover District Council 2014-9 GBP £5,181
Bolsover District Council 2014-9 GBP £10,363
Worcestershire County Council 2014-9 GBP £1,747 Services Other Fees
CHARNWOOD BOROUGH COUNCIL 2014-8 GBP £4,179 Corporate Training Expenses
Birmingham City Council 2014-8 GBP £4,416
North Kevsteven District Council 2014-8 GBP £939
Broxtowe Borough Council 2014-7 GBP £357 Course & Examination Fees
Breckland Council 2014-7 GBP £1,367
Daventry District Council 2014-6 GBP £2,028 INVESTORS IN PEOPLE REVIEW
Stratford-on-Avon District Council 2014-6 GBP £450 Indirect Employee Expenses
Chelmsford Council 2014-6 GBP £40,320 Public Relations & Image
Derbyshire Dales District Council 2014-5 GBP £3,178
BASSETLAW DISTRICT COUNCIL 2014-4 GBP £348 Indirect Employee Expenses
Wolverhampton City Council 2014-3 GBP £3,011
Birmingham City Council 2014-3 GBP £4,625
Oadby Wigston Borough Council 2014-3 GBP £3,961
Dacorum Borough Council 2014-3 GBP £6,122
Broxbourne Council 2014-3 GBP £3,963
Wolverhampton City Council 2014-2 GBP £514
Derbyshire County Council 2014-1 GBP £4,170
Birmingham City Council 2014-1 GBP £8,580
Birmingham City Council 2013-12 GBP £2,502
Peterborough City Council 2013-11 GBP £10,844
South Norfolk Council 2013-10 GBP £405 Consultancy meeting with IiP on 16.9.13
Northamptonshire County Council 2013-10 GBP £4,948 Employees
Mansfield District Council 2013-9 GBP £5,957
Dacorum Borough Council 2013-8 GBP £981
Thurrock Council 2013-8 GBP £12,753
South Norfolk Council 2013-8 GBP £1,325
North Norfolk District Council 2013-8 GBP £6,138 Other Professional Fees
Breckland Council 2013-7 GBP £5,216
South Holland District Coucnil 2013-7 GBP £3,500
Wolverhampton City Council 2013-7 GBP £4,564
Thurrock Council 2013-6 GBP £125
South Norfolk Council 2013-6 GBP £13,601
Fenland District Council 2013-5 GBP £4,667 Support Services
North Norfolk District Council 2013-5 GBP £998 Generic Training
Norfolk County Council 2013-4 GBP £709
Warwickshire County Council 2013-4 GBP £780 Training - External
Derbyshire County Council 2013-4 GBP £35,880
Wolverhampton City Council 2013-3 GBP £1,625
Derbyshire County Council 2013-3 GBP £10,560
Warwick District Council 2013-2 GBP £672
Cambridge City Council 2013-1 GBP £4,875
Wolverhampton City Council 2013-1 GBP £4,103
Newcastle-under-Lyme Borough Council 2013-1 GBP £6,608 Supplies and Services
Worcestershire County Council 2012-12 GBP £1,980 Services Lecturers Fees & Expenses
Broxtowe Borough Council 2012-11 GBP £3,968
North Norfolk District Council 2012-10 GBP £1,842 Other Professional Fees
Derbyshire County Council 2012-9 GBP £800
Daventry District Council 2012-8 GBP £695
South Cambridgeshire District Council 2012-8 GBP £4,646 Seminars and Courses
Nottinghamshire County Council 2012-7 GBP £11,521
Worcestershire County Council 2012-5 GBP £4,099 Consultants Fees
Herefordshire Council 2012-5 GBP £1,853 Supplies & Services
Worcestershire County Council 2012-4 GBP £2,378 Misc Other Expenses
Three Rivers District Council 2012-3 GBP £2,833
Warwick District Council 2012-3 GBP £6,680
Derbyshire County Council 2012-3 GBP £1,298
Warwickshire County Council 2012-2 GBP £10,095 Consultancy
Worcestershire County Council 2012-2 GBP £2,028 Services Other Fees
Worcestershire County Council 2012-1 GBP £2,752 Employee Training Conference Fees & Accom
Colchester Borough Council 2012-1 GBP £4,629
Waveney District Council 2012-1 GBP £7,558
East Cambridgeshire Council 2012-1 GBP £3,088 IIP (Investors in People)
Northamptonshire County Council 2011-12 GBP £1,560 Supplies & Services
Derbyshire County Council 2011-12 GBP £873
Worcestershire County Council 2011-12 GBP £2,275 Services Other Fees
Daventry District Council 2011-11 GBP £2,126 INVESTORS IN PEOPLE CORE REVIEW
South Derbyshire District Council 2011-11 GBP £4,212 Services - Professional Fees
Worcestershire County Council 2011-10 GBP £1,807 Trainee Payments
CHARNWOOD BOROUGH COUNCIL 2011-8 GBP £2,519 Corporate Training Expenses
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMB EXCELLENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMB EXCELLENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMB EXCELLENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.