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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 15 March 2019 | Active |
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 26 October 2018 | Active |
The Cottage, Spring Bank, Defford, Worcester, United Kingdom, WR8 9BB | Secretary | 29 September 2010 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 03 January 2012 | Active |
Green Lane, Tewkesbury, GL20 8HD | Director | 22 August 2011 | Active |
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 26 October 2018 | Active |
Green Lane, Tewkesbury, GL20 8HD | Director | 29 September 2010 | Active |
6285, Broomsedge Trail, Norcross, United States, | Director | 24 October 2008 | Active |
Green Lane, Tewkesbury, GL20 8HD | Director | 22 August 2011 | Active |
Green Lane, Tewkesbury, GL20 8HD | Director | 08 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-13 | Capital | Legacy. | Download |
2021-08-13 | Insolvency | Legacy. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Address | Change sail address company with old address new address. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Accounts | Accounts amended with accounts type full. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.