This company is commonly known as Ems Engineering Services Ltd. The company was founded 6 years ago and was given the registration number 11281534. The firm's registered office is in DONCASTER. You can find them at Unit B3, Bryan's Close, Doncaster, South Yorkshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | EMS ENGINEERING SERVICES LTD |
---|---|---|
Company Number | : | 11281534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B3, Bryan's Close, Doncaster, South Yorkshire, DN11 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Clifton Moor Business Village, James Nicolson Link Clifton Moor, York, YO30 4XG | Director | 28 March 2018 | Active |
Mr Adam Christopher Francis | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B3, Bryan?S Close, Doncaster, United Kingdom, DN11 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.