Warning: file_put_contents(c/63aa795d38148260c17e39a22c04fa82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ems Technical Personnel Limited, HA7 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMS TECHNICAL PERSONNEL LIMITED

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

This company is commonly known as Ems Technical Personnel Limited. The company was founded 25 years ago and was given the registration number 03561134. The firm's registered office is in MIDDLESEX. You can find them at 2 Mountside, Stanmore, Middlesex, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EMS TECHNICAL PERSONNEL LIMITED
Company Number:03561134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex, HA7 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Blandford Road, Ealing, London, United Kingdom, W5 5RL

Secretary01 June 2012Active
14 Blandford Road, Ealing, London, W5 5RL

Director08 May 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary08 May 1998Active
14 Blandford Road, Ealing, London, W5 5RL

Secretary08 May 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director08 May 1998Active
3 Manor Villas, Chilton Road Chearsley, Aylesbury, HP18 0DN

Director08 May 1998Active

People with Significant Control

Mr Liam Casey
Notified on:01 July 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:No 3 Pond House, 162 Lower Clapton Road, London, England, E5 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dermot Martin Casey
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:14 Blandford Road, Ealing, London, United Kingdom, W5 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-05-07Capital

Capital return purchase own shares.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage charge part release with charge number.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.