About

Registered Number: 03535355
Date of Incorporation: 26/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Bpw Limited Legion Way, Braunstone, Leicester, LE19 1UZ,

 

Ems-fp & S Ltd was registered on 26 March 1998 and are based in Leicester, it's status is listed as "Active". Ems-fp & S Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAURER, Ralf 17 March 2020 - 1
WINTERBERG, Thorsten 10 December 2018 - 1
HUNT, Michael Ian 25 February 2011 17 December 2014 1
KRAATZ, Hans-Peter Tapio Henry 09 October 2015 17 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David John 16 December 2016 - 1
GOODLAND, Patricia Louise 22 December 1999 13 October 2006 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 12 May 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 26 April 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 21 December 2018
RESOLUTIONS - N/A 11 July 2018
AA - Annual Accounts 27 June 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 March 2017
SH01 - Return of Allotment of shares 29 March 2017
AP03 - Appointment of secretary 19 December 2016
MR01 - N/A 01 November 2016
MR04 - N/A 23 September 2016
AA - Annual Accounts 19 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 November 2015
RESOLUTIONS - N/A 04 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2015
SH08 - Notice of name or other designation of class of shares 04 November 2015
MR01 - N/A 20 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 25 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 11 February 2010
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 22 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 17 June 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
CERTNM - Change of name certificate 30 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 23 July 2007
169 - Return by a company purchasing its own shares 23 July 2007
RESOLUTIONS - N/A 17 July 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 01 June 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
RESOLUTIONS - N/A 12 December 2006
MEM/ARTS - N/A 12 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
MEM/ARTS - N/A 26 October 2006
CERTNM - Change of name certificate 17 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 March 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
123 - Notice of increase in nominal capital 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
AA - Annual Accounts 20 April 1999
225 - Change of Accounting Reference Date 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
CERTNM - Change of name certificate 23 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
RESOLUTIONS - N/A 10 June 1998
MEM/ARTS - N/A 10 June 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.