UKBizDB.co.uk

ELECTRONIC MANUFACTURING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electronic Manufacturing Solutions Limited. The company was founded 16 years ago and was given the registration number 06368386. The firm's registered office is in NEWBURY. You can find them at Pound Court, Pound Street, Newbury, Berkshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:ELECTRONIC MANUFACTURING SOLUTIONS LIMITED
Company Number:06368386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Pound Court, Pound Street, Newbury, Berkshire, England, RG14 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Secretary12 September 2007Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director12 September 2007Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director01 April 2010Active
Unit 2, Pipers Court, Thatcham, England, RG19 4ER

Director25 October 2010Active

People with Significant Control

Mrs Deborah Jane Chubb
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard Chubb
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.