UKBizDB.co.uk

EMSYS MARITIME HOLDINGS LIMITED

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

This company is commonly known as Emsys Maritime Holdings Limited. The company was founded 3 years ago and was given the registration number 12692243. The firm's registered office is in ROSSENDALE. You can find them at St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EMSYS MARITIME HOLDINGS LIMITED
Company Number:12692243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zwolseweg 3, 2994lb, Barendrecht, Netherlands,

Director17 February 2023Active
Zwolseweg 3, 2994 Lb Barendrecht, Rotterdam, Netherlands,

Director17 February 2023Active
St Crispin House, St Crispin Way, Haslingden, Rossendale, United Kingdom, BB4 4PW

Secretary23 June 2020Active
Crown House, Bridgewater Close, Burnley, United Kingdom, BB11 5TE

Director23 June 2020Active
St Crispin House, St Crispin Way, Haslingden, Rossendale, United Kingdom, BB4 4PW

Director23 June 2020Active
Zwolseweg 3 2994lb, Barendrecht, Rotterdam, Netherlands,

Director17 February 2023Active

People with Significant Control

Vps Uk Holdings Limited
Notified on:17 February 2023
Status:Active
Country of residence:England
Address:Mercury Park, Unit 7 Mercury Way, Manchester, England, M41 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Gareth Brown
Notified on:23 June 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW
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
2024-03-03Incorporation

Memorandum articles.

Download
2024-03-03Resolution

Resolution.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Change person director company.

Download
2023-06-15Address

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

Download
2023-05-25Accounts

Change account reference date company current extended.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Second filing of director appointment with name.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Address

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

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Change account reference date company previous extended.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.