About

Registered Number: 03914350
Date of Incorporation: 27/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1a Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XD

 

Ems (Installations) Ltd was registered on 27 January 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Ems (Installations) Ltd has 10 directors listed as Temple, Paul, Weir-somerville, Paul, Weir-somerville, Paul, Adams, Cliff, Adams, Karen, Adams, Clifford, Barr, Dawn, Gray, Dawn, Gray, Kevin, Gray, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLE, Paul 17 April 2012 - 1
WEIR-SOMERVILLE, Paul 01 September 2018 - 1
WEIR-SOMERVILLE, Paul 23 April 2018 - 1
ADAMS, Clifford 01 February 2008 31 May 2020 1
BARR, Dawn 24 May 2001 01 February 2008 1
GRAY, Dawn 01 May 2016 31 May 2020 1
GRAY, Kevin 01 May 2016 31 May 2020 1
GRAY, Kevin 24 July 2000 29 May 2001 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Cliff 24 July 2000 01 July 2005 1
ADAMS, Karen 01 July 2005 01 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
PSC02 - N/A 24 July 2020
PSC07 - N/A 24 July 2020
PSC07 - N/A 24 July 2020
TM02 - Termination of appointment of secretary 24 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 May 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 13 April 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 13 February 2007
363a - Annual Return 07 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2006
353 - Register of members 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 08 February 2003
363s - Annual Return 31 January 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 07 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
225 - Change of Accounting Reference Date 20 March 2001
363s - Annual Return 16 February 2001
CERTNM - Change of name certificate 01 September 2000
287 - Change in situation or address of Registered Office 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
MEM/ARTS - N/A 14 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
CERTNM - Change of name certificate 06 March 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.