UKBizDB.co.uk

EMS INDUSTRIAL HOLDINGS LIMITED

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

This company is commonly known as Ems Industrial Holdings Limited. The company was founded 28 years ago and was given the registration number 03292796. The firm's registered office is in STOKE ON TRENT. You can find them at 7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMS INDUSTRIAL HOLDINGS LIMITED
Company Number:03292796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, Staffordshire, ST8 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, ST8 7BD

Secretary08 November 2021Active
7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, ST8 7BD

Director08 October 2021Active
7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, ST8 7BD

Director08 October 2021Active
7 Tunstall Road Industrial Est, Knypersley, Stoke On Trent, ST8 7BD

Director08 October 2021Active
Silver Birches, Whitmore Heath, Newcastle Under Lyme, ST5 5HB

Nominee Secretary16 December 1996Active
75, Well Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6QU

Secretary01 January 2008Active
173 Tunstall Road, Knypersley, Stoke On Trent, ST8 7AQ

Secretary11 April 1997Active
53 Ashfield Square, Berryhill, Stoke On Trent, ST2 9LW

Director11 April 1997Active
Wetley Abbey Farm, Wetley Rocks, Stoke On Trent, ST9 0AS

Nominee Director16 December 1996Active
24, Tern Avenue, Kidsgrove, Stoke-On-Trent, ST7 4PJ

Director11 April 1997Active
75, Well Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6QU

Director11 April 1997Active

People with Significant Control

Cullum Detuners Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Adams Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Bates
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:53 Ashfield Square, Berryhill, Stoke-On-Trent, ST2 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sydney John Nash
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:75 Well Lane, Gillow Heath, Stoke-On-Trent, ST8 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Melvin
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:24 Tern Avenue, Kidsgrove, Stoke-On-Trent, ST7 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.