Embee Builders Merchants Limited

General information

Name:

Embee Builders Merchants Ltd

Office Address:

2nd Floor 14 Castle Street L2 0NE Liverpool

Number: 02428818

Incorporation date: 1989-10-04

Dissolution date: 2021-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1989 is the year of the founding of Embee Builders Merchants Limited, a company which was located at 2nd Floor, 14 Castle Street, Liverpool. The company was created on 1989-10-04. The firm Companies House Reg No. was 02428818 and its postal code was L2 0NE. The company had been present on the British market for about 32 years up until 2021-08-28.

Christine F. and John C. were the company's directors and were managing the firm from 2009 to 2021.

The companies that controlled this firm were: Embee Financial & Property Services Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wallasey at Mount Pleasant Road, CH45 5LA and was registered as a PSC under the registration number 00581815.

Financial data based on annual reports

Company staff

Christine F.

Role: Director

Appointed: 04 November 2009

Latest update: 3 August 2023

Christine F.

Role: Secretary

Appointed: 26 May 2004

Latest update: 3 August 2023

John C.

Role: Director

Appointed: 04 October 1991

Latest update: 3 August 2023

People with significant control

Embee Financial & Property Services Ltd
Address: 39 Mount Pleasant Road, Wallasey, CH45 5LA, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House Register
Registration number 00581815
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2018
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11 March 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2017 (AA)
filed on: 23rd, March 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

39 Mount Pleasant Road

Post code:

CH45 5LA

City / Town:

Wallasey

HQ address,
2014

Address:

39 Mount Pleasant Road

Post code:

CH45 5LA

City / Town:

Wallasey

HQ address,
2015

Address:

39 Mount Pleasant Road

Post code:

CH45 5LA

City / Town:

Wallasey

Accountant/Auditor,
2015 - 2013

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
31
Company Age

Closest Companies - by postcode