About

Registered Number: 03807939
Date of Incorporation: 15/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 15 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

 

Having been setup in 1999, Engineering Maintenance Systems Ltd are based in Bristol. The companies directors are listed as Kelly, Richard Allan, Kelly, Susan Joan, Adams, Mark John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Richard Allan 15 July 1999 - 1
KELLY, Susan Joan 26 March 2001 - 1
ADAMS, Mark John 15 July 1999 26 March 2001 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 09 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 18 August 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 20 April 2001
DISS40 - Notice of striking-off action discontinued 17 April 2001
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.