UKBizDB.co.uk

EMSC (UK) LIMITED

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

This company is commonly known as Emsc (uk) Limited. The company was founded 23 years ago and was given the registration number 04209907. The firm's registered office is in SHEFFIELD. You can find them at Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EMSC (UK) LIMITED
Company Number:04209907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, 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

Director19 September 2017Active
Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, S35 1QP

Director01 June 2023Active
The Gables, Tedgness Road,, Grindleford, United Kingdom, S32 2HX

Secretary02 May 2001Active
West View, Wood Lane, Bardsey, Leeds, Uk, LS17 9AW

Director16 December 2008Active
21 Meallison Hill Drive, Easingwald, York, YO61 3RY

Director01 January 2009Active
Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, S35 1QP

Director01 February 2014Active
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 October 2015Active
Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, United Kingdom, S35 1QP

Director04 January 2014Active
The Gables, Tedgness Road, Grindleford, United Kingdom, S32 2HX

Director02 May 2001Active
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 February 2014Active

People with Significant Control

Dr Alex Mardapittas
Notified on:02 May 2016
Status:Active
Date of birth:April 1965
Nationality:Cypriot
Address:Ems House, Unit 2, 4 Cowley Way, Sheffield, S35 1QP
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Alex Mardapittas
Notified on:01 May 2016
Status:Active
Date of birth:April 1965
Nationality:Cypriot
Address:Ems House, Unit 2, 4 Cowley Way, Sheffield, S35 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Emsc Global Ltd
Notified on:06 April 2016
Status:Active
Address:Ems House, Unit 2, Sheffield, S35 1QP
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
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

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 full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.