About

Registered Number: 06427222
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 6 Marquis Business Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL

 

Ems Lifts Ltd was registered on 14 November 2007 and are based in Baldock, Hertfordshire, it has a status of "Active". The current directors of this organisation are listed as Devereux, Andrew Tony, Incorporated Company Secretaries Limited, Sergeant, Thomas Edward. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERGEANT, Thomas Edward 08 February 2011 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DEVEREUX, Andrew Tony 01 February 2008 - 1
INCORPORATED COMPANY SECRETARIES LIMITED 14 November 2007 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 20 June 2018
SH01 - Return of Allotment of shares 18 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 11 December 2015
SH01 - Return of Allotment of shares 17 July 2015
RESOLUTIONS - N/A 06 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 10 December 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
CC04 - Statement of companies objects 08 April 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 18 March 2011
AP01 - Appointment of director 22 February 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 16 August 2010
AA01 - Change of accounting reference date 16 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA01 - Change of accounting reference date 02 December 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.