UKBizDB.co.uk

EMS MANUFACTURING LIMITED

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

This company is commonly known as Ems Manufacturing Limited. The company was founded 29 years ago and was given the registration number 03032727. The firm's registered office is in HERNE BAY. You can find them at Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, Kent. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EMS MANUFACTURING LIMITED
Company Number:03032727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, Kent, CT6 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director06 September 2021Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director06 September 2021Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Secretary08 October 2001Active
54a Church Road, Burgess Hill, RH15 9AE

Secretary09 March 1995Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director28 January 2019Active
The Gables Cliff Road, Birchington, CT7 9LS

Director09 March 1995Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director30 April 2018Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director18 October 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
65 Sea Road, Westgate On Sea, CT8 8QG

Director09 March 1995Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director01 July 2013Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director24 July 2020Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director16 March 2018Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, CT6 8JZ

Director16 March 2018Active

People with Significant Control

Electronic Modular Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Technology House, Sea Street, Herne Bay, England, CT6 8JZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-10-11Capital

Capital statement capital company with date currency figure.

Download
2021-10-11Capital

Legacy.

Download
2021-10-11Insolvency

Legacy.

Download
2021-10-11Resolution

Resolution.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.