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

EMB LIMITED

5 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1RJ,
Company Registration Number
05478619
Private Limited Company
Active

Company Overview

About Emb Ltd
EMB LIMITED was founded on 2005-06-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Emb 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 LIMITED
 
Legal Registered Office
5 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LEICESTERSHIRE
LE19 1RJ
Other companies in LE19
 
Previous Names
EAST MIDLANDS BUSINESS LIMITED03/04/2024
NO. 578 LEICESTER LIMITED26/10/2005
Filing Information
Company Number 05478619
Company ID Number 05478619
Date formed 2005-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMB 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.
Companies with same name EMB LIMITED
The following companies were found which have the same name as EMB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMB (DARWEN) LIMITED UNIT 2A PREMIER BUSINESS PARK BEGONIA STREET DARWEN LANCASHIRE BB3 2DP Active - Proposal to Strike off Company formed on the 2018-09-24
EMB (HARTLEPOOL) LIMITED 3B LOCKHEED COURT PRESTON FARM STOCKTON ON TEES ENGLAND TS18 3SH Dissolved Company formed on the 2011-02-21
EMB & ASSOCIATES PTY LTD Active Company formed on the 2016-04-27
EMB & ASSOCIATES, INC. 5013 SW 71 PL MIAMI FL 33155 Inactive Company formed on the 1986-12-30
EMB & ASSOCIATES, INC. 7955 CAMINO CIRCLE SOUTH MIAMI FL 33143 Inactive Company formed on the 2000-10-04
EMB & CCS Solutions Inc. 2212 Lakeshore Boulevard West Suite 4202 Toronto Ontario M8V 0C2 Active Company formed on the 2020-01-19
EMB & CO LTD 11 CHAFFINCH CLOSE LONDON N9 8UG Dissolved Company formed on the 2014-10-23
EMB & JMC PTY LTD Active Company formed on the 2019-02-12
EMB 1 LIMITED PARTNERSHIP California Unknown
Emb 101 Adams Street LLC Connecticut Unknown
Emb 1322 North Ave LLC Connecticut Unknown
EMB 135 LLC Delaware Unknown
Emb 148 Main Street Cheshire LLC Connecticut Unknown
EMB 1885, INC. 208 NACHES AVE NACHES WA 989378804 Dissolved Company formed on the 2006-11-17
EMB 2021 LTD 72 ST. STEPHENS ROAD ENFIELD EN3 5UJ Active Company formed on the 2021-12-20
EMB 221, LLC 3020 NE 32nd Ave. FORT LAUDERDALE FL 33308 Active Company formed on the 2013-04-10
EMB 3 LLC North Carolina Unknown
EMB 3 LLC Georgia Unknown
EMB 4SERVICES LTD. 6 HAMLIN ROAD SEVENOAKS ENGLAND TN13 2DL Dissolved Company formed on the 2017-03-09
EMB 936 VENTURES LLC 277 ROYAL POINCIANA #164 PALM BEACH FL 33480 Active Company formed on the 2020-08-31

Company Officers of EMB LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE AMANDA GILLETT
Company Secretary 2005-11-22
STUART GRAHAM DAWKINS
Director 2009-08-21
PAUL GRIFFITHS
Director 2006-07-25
STEPHEN DAVID SMITH
Director 2006-02-21
DAVID HENRY WILLIAMS
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BAKER
Director 2006-07-25 2018-01-24
IAN PAUL GREENAWAY
Director 2006-07-25 2017-10-16
ELIZABETH JANE FOTHERGILL
Director 2015-01-29 2016-05-12
RACHEL ELIZABETH MALLOWS
Director 2006-07-25 2013-04-22
DAVID GEORGE COWCHER
Director 2006-07-25 2013-02-26
HEATHER DAWN LEE
Director 2006-07-25 2011-10-04
MONDER RAM
Director 2006-07-25 2011-09-14
DAVID ANDREW WILLIAMS
Director 2006-07-25 2011-03-16
JOHN ANDREW THOMPSON
Director 2006-07-25 2010-11-03
RUTH MARGARET INGMAN
Director 2006-07-25 2010-03-20
MARY JOSEPHINE IRVING
Director 2009-05-28 2009-07-20
JOHN PHILIP DAY
Director 2006-07-25 2009-05-28
NICHOLAS JEREMY CHEFFINS
Director 2008-04-29 2009-03-04
GLENN CROCKER
Director 2006-07-25 2008-03-04
MARTIN JOHN DEVEREUX TRAYNOR
Director 2005-11-22 2006-07-21
ANNE LESLEY TIPPLE
Director 2005-11-22 2006-07-11
GEOFFREY WILLIAM HULSE
Director 2005-11-22 2006-05-05
HARVEY INGRAM SECRETARIES LIMITED
Company Secretary 2005-06-13 2005-11-22
HARVEY INGRAM DIRECTORS LIMITED
Director 2005-06-13 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM DAWKINS LEICESTER BIDS LIMITED Director 2013-11-29 CURRENT 2005-09-29 Dissolved 2018-05-15
STUART GRAHAM DAWKINS LCCI NO1 LIMITED Director 2013-11-29 CURRENT 1994-10-18 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE BUSINESS AWARDS LIMITED Director 2013-11-29 CURRENT 2003-09-25 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION Director 2012-09-12 CURRENT 2003-07-30 Active
STUART GRAHAM DAWKINS BUSINESS BUILDER LTD Director 2010-10-26 CURRENT 2004-12-06 Active
STUART GRAHAM DAWKINS EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE CHAMBER OF COMMERCE Director 2005-07-07 CURRENT 1918-09-10 Active
PAUL GRIFFITHS SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-12-08 CURRENT 2011-05-31 Active
PAUL GRIFFITHS EMB EXCELLENCE LIMITED Director 2014-11-20 CURRENT 2010-12-29 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 MATTERS OF FACT LIMITED Director 2006-05-10 CURRENT 2001-03-12 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 EXCELLENCE LIMITED Director 2011-02-11 CURRENT 2010-12-29 Active
STEPHEN DAVID SMITH EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
DAVID HENRY WILLIAMS DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
DAVID HENRY WILLIAMS CROMFORD MILL LIMITED Director 2016-04-01 CURRENT 1994-03-28 Active
DAVID HENRY WILLIAMS EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
DAVID HENRY WILLIAMS KIRKWALL SECURITIES LIMITED Director 1999-10-19 CURRENT 1999-07-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business AdviserField BasedJob Title: Business Adviser Location: Field based (travel within Leicestershire) Salary: 27,000-30,000pa The role requires the individual to work with SMEs2016-05-23
Online Assessment Co-ordinatorLeicesterEMB Excellence Ltd is a leading business support company that delivers a range of business improvement services, including Investors in People (IIP) across...2016-05-20
Online Assessment Co-ordinatorLeicesterEMB Excellence Ltd is a leading business support company that delivers a range of business improvement services, including Investors in People (IIP) across...2016-03-03
Marketing CoordinatorLeicesterProven experience in a sales, marketing and / or events managementExcellent customer service skillsExperience of working in a B2B communication role supporting...2016-02-11
International Trade Adviser25 days holiday + 8 statutory bank holidays, Pension Scheme, Life insurance, Employee Assistance Programme, Free Car parking, Refreshments, Mileage/Car/Car...2015-11-18
International Trade Adviser ChinaDerby25 days holiday + 8 statutory bank holidays, Pension Scheme, Life insurance, Employee Assistance Programme, Free Car parking, Refreshments, Mileage/Car/Car...2015-11-18

Jobs results powered by Indeed
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
2024-04-03NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-03Company name changed east midlands business LIMITED\certificate issued on 03/04/24
2024-03-07CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27AP01DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID SMITH
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-19PSC09Withdrawal of a person with significant control statement on 2021-01-19
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-13RES01ADOPT ARTICLES 13/02/19
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER
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
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL GREENAWAY
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE FOTHERGILL
2015-12-21CH01Director's details changed for Mr David Henry Williams on 2015-12-21
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-30AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MS ELIZABETH JANE FOTHERGILL
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 99
2014-06-30AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0113/06/13 ANNUAL RETURN FULL LIST
2013-07-03AD04Register(s) moved to registered office address
2013-07-03AD02Register inspection address changed from C/O Leicestershire Local Area Office 5 Merus Court Leicester Leicestershire LE19 1RJ England
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MALLOWS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWCHER
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM Innovation House Riverside Park Raynesway Derby Derbyshire DE21 7BF
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0113/06/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DAWN LEE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MONDER RAM
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MALLOWS / 03/08/2011
2011-06-23AR0113/06/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAKER / 06/01/2011
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 11/10/2010
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-05AD02SAIL ADDRESS CHANGED FROM: C/O LEICESTERSHIRE LOCAL AREA OFFICE CHARNWOOD COURT 5B NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE ENGLAND
2010-07-08AR0113/06/10 FULL LIST
2010-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WILLIAMS / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILLIAMS / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MONDER RAM / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MALLOWS / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LEE / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL GREENAWAY / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAHAM DAWKINS / 13/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE COWCHER / 13/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE AMANDA GILLETT / 13/06/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH INGMAN
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAKER / 05/11/2009
2009-08-21288aDIRECTOR APPOINTED MR STUART GRAHAM DAWKINS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MARY IRVING
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 01/07/2009
2009-07-01363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-01288aDIRECTOR APPOINTED MS MARY IRVING
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAY
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 20/05/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAKER / 15/08/2008
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CHEFFINS
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH INGMAN / 20/06/2007
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/04/2007
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL MALLOWS / 19/06/2008
2008-06-09288aDIRECTOR APPOINTED DR NICK CHEFFINS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAKER / 06/06/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR GLENN CROCKER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EMB 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 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of EMB LIMITED registering or being granted any patents
Domain Names

EMB LIMITED owns 6 domain names.

embltd.co.uk   emb-x.co.uk   embusinesslink.co.uk   uktiem.co.uk   eebltd.co.uk   investorsinpeoplecentral.co.uk  

Trademarks
We have not found any records of EMB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-11-16 GBP £275 456-Specialists Fees
Nottingham City Council 2014-08-20 GBP £975
Nottingham City Council 2014-08-20 GBP £975 455-Consultants Fees
Nottingham City Council 2014-07-24 GBP £975
Nottingham City Council 2014-07-24 GBP £975 455-Consultants Fees
Nottingham City Council 2014-06-23 GBP £975
Nottingham City Council 2014-06-23 GBP £975 455-Consultants Fees
Nottingham City Council 2014-05-02 GBP £23,533
Nottingham City Council 2014-05-02 GBP £23,533 455-Consultants Fees

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 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 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 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.