About

Registered Number: 03677178
Date of Incorporation: 02/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 24a Great Northern Court, Great Northern Road, Derby, Derbyshire, DE1 1LR

 

Established in 1998, E.M.S. (Security Services) Ltd are based in Derby, Derbyshire, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 2 directors listed as Whitehead, Michelle, Johal, Bupinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Michelle 27 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Bupinder Singh 02 December 1998 02 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
AP01 - Appointment of director 27 March 2020
SH01 - Return of Allotment of shares 26 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 03 July 2012
CERTNM - Change of name certificate 01 February 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 29 July 2011
CONNOT - N/A 12 July 2011
RESOLUTIONS - N/A 06 July 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 19 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 16 January 2002
363s - Annual Return 31 December 2001
RESOLUTIONS - N/A 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
123 - Notice of increase in nominal capital 12 December 2001
AA - Annual Accounts 30 August 2001
395 - Particulars of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 April 2004 Outstanding

N/A

All assets debenture 07 January 2002 Fully Satisfied

N/A

Legal charge 19 January 2001 Outstanding

N/A

Debenture 18 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.