Embrace (cheltenham) Limited

General information

Name:

Embrace (cheltenham) Ltd

Office Address:

23 Reindeer Court Off Mealcheapen Street WR1 2DS Worcester

Number: 08526127

Incorporation date: 2013-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08526127 - registration number assigned to Embrace (cheltenham) Limited. The company was registered as a Private Limited Company on May 13, 2013. The company has been present on the market for eleven years. This company could be gotten hold of in 23 Reindeer Court Off Mealcheapen Street in Worcester. The office's zip code assigned to this location is WR1 2DS. The enterprise's Standard Industrial Classification Code is 47710 - Retail sale of clothing in specialised stores. Its latest filed accounts documents cover the period up to 2022/03/31 and the most recent annual confirmation statement was released on 2023/05/13.

The trademark number of Embrace (cheltenham) is UK00003017800. It was applied for in August, 2013 and its registration process was completed by trademark office in November, 2013. The corporation will use this trademark till August, 2023.

For this specific company, all of director's tasks have been performed by Julie B., Paula F. and Lisa F.. Out of these three people, Julie B. has administered company for the longest period of time, having become a vital part of directors' team eleven years ago.

Trade marks

Trademark UK00003017800
Trademark image:Trademark UK00003017800 image
Status:Registered
Filing date:2013-08-12
Date of entry in register:2013-11-15
Renewal date:2023-08-12
Owner name:Embrace (Cheltenham) Ltd
Owner address:c/o Brent House, 382 Gloucester Road, Cheltenham, CHELTENHAM, United Kingdom, GL51 7AY

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 13 May 2013

Latest update: 16 March 2024

Paula F.

Role: Director

Appointed: 13 May 2013

Latest update: 16 March 2024

Lisa F.

Role: Director

Appointed: 13 May 2013

Latest update: 16 March 2024

People with significant control

Executives who control this firm include: Paula F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paula F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 August 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 13 May 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 24th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Brent House 382 Gloucester Road

Post code:

GL51 7AY

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Smith Heath Limited

Address:

Brent House 382 Gloucester Road

Post code:

GL51 7AY

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
10
Company Age

Similar companies nearby

Closest companies