UKBizDB.co.uk

EUROPEAN MERCHANDISING SERVICES (UK) LIMITED

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

This company is commonly known as European Merchandising Services (uk) Limited. The company was founded 30 years ago and was given the registration number 02914816. The firm's registered office is in LONDON. You can find them at 24 Chiswell Street, 3rd Floor, London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:EUROPEAN MERCHANDISING SERVICES (UK) LIMITED
Company Number:02914816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:24 Chiswell Street, 3rd Floor, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Cranbrook, TN17 3EE

Secretary01 March 2011Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director13 September 2018Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director06 February 2018Active
65 Greenway Avenue, Walthamstow, E17 3QJ

Secretary31 May 2001Active
39 Jutsums Lane, Romford, RM7 9HH

Secretary20 May 1994Active
5 Hillingdon Road, Gravesend, DA11 7LQ

Secretary04 December 1995Active
5 Raleigh House, Admirals Way, London, E14 9SN

Secretary02 August 2004Active
The Corner Cottage, 4 Spidlewoods, Tadworth, KT20 5AU

Secretary20 July 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary30 March 1994Active
39 Jutsums Lane, Romford, RM7 9HH

Director20 May 1994Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 April 2014Active
5 Hillingdon Road, Gravesend, DA11 7LQ

Director20 February 1996Active
24, Chiswell Street, 3rd Floor, London, England, EC1Y 4YX

Director20 February 1996Active
24, Chiswell Street, 3rd Floor, London, England, EC1Y 4YX

Director15 July 2005Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director30 March 1994Active

People with Significant Control

E M S European Merchandising Services Deutschland Gmbh
Notified on:13 September 2018
Status:Active
Country of residence:Germany
Address:Point 2.B., Dorotheenstrasse 4, Bamberg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kieran Patrick Halligan
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:24, Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-28Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Address

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

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.