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.
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 | : |
|
Registered Address | : | Technology House, Sea Street, Herne Bay, Kent, CT6 8JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 06 September 2021 | Active |
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 06 September 2021 | Active |
65 Sea Road, Westgate On Sea, CT8 8QG | Secretary | - | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Secretary | 08 October 2001 | Active |
Highridge South Road, Wivelsfield Green, Haywards Heath, RH17 7QS | Secretary | 27 May 1994 | Active |
Technology House, Sea Street, Herne Bay, England, CT6 8JZ | Secretary | 30 July 2015 | Active |
Lakeside Oak Grange Road, West Clandon, Guildford, GU4 7UF | Secretary | - | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 28 January 2019 | Active |
Martin Cottage, The Street, Martin, CT15 5JL | Director | - | Active |
25, Ryders Avenue, Westgate On Sea, CT8 8LN | Director | 01 March 2008 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 30 April 2018 | Active |
17 Boyce Green, South Benfleet, SS7 5LF | Director | 10 October 1995 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 18 October 2012 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 31 August 2017 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 15 March 2012 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 31 August 2017 | Active |
65 Sea Road, Westgate On Sea, CT8 8QG | Director | 18 October 1991 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 01 July 2013 | Active |
Technology House, Sea Street, Herne Bay, England, CT6 8JZ | Director | 30 July 2015 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 15 March 2012 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 24 July 2020 | Active |
2 Almond Close, Chestfield, CT5 3LH | Director | 01 July 2002 | Active |
9 Vinten Close, Herne Bay, CT6 7TG | Director | 01 December 2007 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 31 August 2017 | Active |
65 Alpha Road, Birchington, CT7 9ED | Director | - | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 16 March 2018 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 31 August 2017 | Active |
Technology House, Sea Street, Herne Bay, CT6 8JZ | Director | 16 March 2018 | Active |
7 Elm Court, Elmdon, Saffron Walden, CB11 4NP | Director | 12 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Address | Move registers to sail company with new address. | Download |
2023-02-01 | Address | Change sail address company with new address. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-11 | Capital | Legacy. | Download |
2021-10-11 | Insolvency | Legacy. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.