UKBizDB.co.uk

EMS ACQUISITION COMPANY LIMITED

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

This company is commonly known as Ems Acquisition Company Limited. The company was founded 15 years ago and was given the registration number 06733194. The firm's registered office is in WOKINGHAM. You can find them at 200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EMS ACQUISITION COMPANY LIMITED
Company Number:06733194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director15 March 2019Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
The Cottage, Spring Bank, Defford, Worcester, United Kingdom, WR8 9BB

Secretary29 September 2010Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary03 January 2012Active
Green Lane, Tewkesbury, GL20 8HD

Director22 August 2011Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
Green Lane, Tewkesbury, GL20 8HD

Director29 September 2010Active
6285, Broomsedge Trail, Norcross, United States,

Director24 October 2008Active
Green Lane, Tewkesbury, GL20 8HD

Director22 August 2011Active
Green Lane, Tewkesbury, GL20 8HD

Director08 June 2020Active

People with Significant Control

Resideo Overseas Limited
Notified on:12 January 2022
Status:Active
Country of residence:United Kingdom
Address:200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, United Kingdom, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ademco 2 Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Honeywell International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington De, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-13Capital

Capital statement capital company with date currency figure.

Download
2021-08-13Capital

Legacy.

Download
2021-08-13Insolvency

Legacy.

Download
2021-08-13Resolution

Resolution.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

Change sail address company with old address new address.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-10-06Accounts

Accounts amended with accounts type full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Address

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

Download
2020-08-13Resolution

Resolution.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.