Warning: file_put_contents(c/13f936bff3f36a23118a0ba421bbcf84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e00ca6f719758fc2406367230cb579b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Emsc Global Limited, S35 1QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMSC GLOBAL LIMITED

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

This company is commonly known as Emsc Global Limited. The company was founded 11 years ago and was given the registration number 08479148. The firm's registered office is in SHEFFIELD. You can find them at Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:EMSC GLOBAL LIMITED
Company Number:08479148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director30 October 2023Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director28 March 2022Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director29 May 2021Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director01 June 2023Active
15 Rubislaw Terrace, Aberdeen, Aberdeen, Scotland, AB10 1XE

Director10 December 2021Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director01 November 2017Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director21 March 2022Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director01 March 2017Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, England, S35 1QP

Director08 April 2013Active
Ems House, Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S35 1QP

Director29 May 2021Active
Scf Partners, 600 Travis Street, Suite 6600, Houston, United States, 77002

Director10 December 2021Active

People with Significant Control

Buchan 1 Limited
Notified on:26 May 2023
Status:Active
Country of residence:Scotland
Address:Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Alex Mardapittas
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Cypriot
Address:Ems House, Unit 2, Sheffield, S35 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-06-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type group.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Incorporation

Memorandum articles.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2021-12-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.