About

Registered Number: 03475906
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB

 

Having been setup in 1997, Ems Ltd are based in East Sussex, it's status is listed as "Active". The companies directors are listed as Harris, Susan Ann, Partridge, Leslie Edward, Willmott, Maurice Alan in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Susan Ann 22 January 2018 09 October 2019 1
PARTRIDGE, Leslie Edward 03 December 1997 26 September 2016 1
WILLMOTT, Maurice Alan 03 December 1997 24 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 12 November 2019
TM02 - Termination of appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 16 April 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
AP01 - Appointment of director 23 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 28 September 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 July 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 20 December 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 27 June 2005
363a - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 28 January 2004
363s - Annual Return 17 December 2002
AA - Annual Accounts 17 December 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
225 - Change of Accounting Reference Date 19 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.