UKBizDB.co.uk

EMS SMARTCELL LTD

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

This company is commonly known as Ems Smartcell Ltd. The company was founded 36 years ago and was given the registration number 02217685. The firm's registered office is in HERNE BAY. You can find them at Technology House, Sea Street, Herne Bay, Kent. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EMS SMARTCELL LTD
Company Number:02217685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1988
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Technology House, 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
65 Sea Road, Westgate On Sea, CT8 8QG

Secretary-Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Secretary08 October 2001Active
Highridge South Road, Wivelsfield Green, Haywards Heath, RH17 7QS

Secretary27 May 1994Active
Technology House, Sea Street, Herne Bay, England, CT6 8JZ

Secretary30 July 2015Active
Lakeside Oak Grange Road, West Clandon, Guildford, GU4 7UF

Secretary-Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director28 January 2019Active
Martin Cottage, The Street, Martin, CT15 5JL

Director-Active
25, Ryders Avenue, Westgate On Sea, CT8 8LN

Director01 March 2008Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director30 April 2018Active
17 Boyce Green, South Benfleet, SS7 5LF

Director10 October 1995Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director18 October 2012Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

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

Director18 October 1991Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director01 July 2013Active
Technology House, Sea Street, Herne Bay, England, CT6 8JZ

Director30 July 2015Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director15 March 2012Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director24 July 2020Active
2 Almond Close, Chestfield, CT5 3LH

Director01 July 2002Active
9 Vinten Close, Herne Bay, CT6 7TG

Director01 December 2007Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
65 Alpha Road, Birchington, CT7 9ED

Director-Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director16 March 2018Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director31 August 2017Active
Technology House, Sea Street, Herne Bay, CT6 8JZ

Director16 March 2018Active
7 Elm Court, Elmdon, Saffron Walden, CB11 4NP

Director12 May 1992Active

People with Significant Control

Matlock Holdings Ltd
Notified on:28 September 2021
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ems Security Group Limited
Notified on:28 September 2021
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
Matlock Holdings Limited
Notified on:28 September 2021
Status:Active
Country of residence:England
Address:1st Floor, Ash House, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ems Security Group 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

Move registers to sail company with new address.

Download
2023-02-01Address

Change sail address company with new address.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Resolution

Resolution.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

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
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.