Warning: file_put_contents(c/bb402c5ab9c54d5fb9e1132dd39d36e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/09ac6a0cbd8b737b48021d81a74c3ff9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Emsys Maritime Ltd, BB4 4PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMSYS MARITIME LTD

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

This company is commonly known as Emsys Maritime Ltd. The company was founded 7 years ago and was given the registration number 10342331. 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 71129 - Other engineering activities.

Company Information

Name:EMSYS MARITIME LTD
Company Number:10342331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

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, 2994lb, Barendrecht, Netherlands,

Director17 February 2023Active
Crown House, Bridgewater Close, Burnley, United Kingdom, BB11 5TE

Secretary23 August 2016Active
Crown House, Bridgewater Close, Burnley, United Kingdom, BB11 5TE

Director25 May 2020Active
Crown House, Bridgewater Close, Burnley, United Kingdom, BB11 5TE

Director23 August 2016Active
Zwolseweg 3, 2994lb, Barendrecht, Netherlands,

Director17 February 2023Active

People with Significant Control

Emsys Maritime Holdings Limited
Notified on:31 August 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 218, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
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 August 2016
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 (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
2024-05-21Address

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

Download
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
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Address

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

Download
2023-04-20Accounts

Change account reference date company current extended.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

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

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

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
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.