This company is commonly known as Ems Limited. The company was founded 26 years ago and was given the registration number 03475906. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 43210 - Electrical installation.
Name | : | EMS LIMITED |
---|---|---|
Company Number | : | 03475906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Preston Park House, South Road, Brighton, East Sussex, BN1 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 01 March 2013 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Secretary | 03 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1997 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 22 January 2018 | Active |
8 Fontwell Avenue, Little Common, TN39 4NE | Director | 03 December 1997 | Active |
Orchard House Dittons Road, Polegate, BN26 6HS | Director | 03 December 1997 | Active |
Cedar Cottage, Jordans Lane West Willingdon, Eastbourne, BN22 0LL | Director | 03 December 1997 | Active |
Mr Ryan James Partridge | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sycamore House, Bagham Lane, Herstmoncieux, England, BN27 4NA |
Nature of control | : |
|
Mrs Susan Ann Harris | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Change account reference date company current extended. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Officers | Change person director company with change date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.