UKBizDB.co.uk

EMSAS LTD

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

This company is commonly known as Emsas Ltd. The company was founded 20 years ago and was given the registration number 05020619. The firm's registered office is in DUDLEY. You can find them at Polymer Court, Hope Street, Dudley, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EMSAS LTD
Company Number:05020619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Polymer Court, Hope Street, Dudley, West Midlands, England, DY2 8RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lychgate Cottage, Westbourne Street, Bewdley, England, DY12 1BS

Secretary08 February 2004Active
8 Blackthorn Drive, The Pines, Lindley, HD3 3SB

Director25 February 2004Active
136 South Road, Stourbridge, DY8 3UL

Director08 February 2004Active
Lychgate Cottage, Westbourne Street, Bewdley, England, DY12 1BS

Director08 February 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary20 January 2004Active
8 Blackthorn Drive, The Pines, Lindley, HD3 3SB

Director08 February 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director20 January 2004Active

People with Significant Control

Mrs Danielle Margaret Birchall
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Bridge House, River Side North, Bewdley, England, DY12 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andy James Small
Notified on:01 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Bridge House, River Side North, Bewdley, England, DY12 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Selina Jane Williams
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Bridge House, River Side North, Bewdley, England, DY12 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Birchall
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Bridge House, River Side North, Bewdley, England, DY12 1AB
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Address

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

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.