Gravesend
Kent
DA12 2RU
Director Name | Mr Alan Darville |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ems (Installations) Ltd Wharf Road Gravesend Kent DA12 2RU |
Director Name | Mr Paul Weir-Somerville |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ems (Installations) Ltd Wharf Road Gravesend Kent DA12 2RU |
Director Name | Kevin Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 69 Herbert Road Gillingham Kent ME8 9DA |
Secretary Name | Cliff Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 36 Clayton Way Maldon Essex CM9 6WB |
Director Name | Dawn Barr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2008) |
Role | Insurance |
Correspondence Address | 24 Sallow Close Chatham Kent ME4 3HG |
Secretary Name | Kevin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sallow Close St. Marys Island Chatham Maritime Kent ME4 3HG |
Director Name | Mr Clifford Adams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook Plains Road Little Tottenham Essex CM9 8JB |
Secretary Name | Mrs Karen Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2020) |
Role | Secretary |
Correspondence Address | Willow Brook Plains Road Little Tottenham Essex CM9 8JB |
Director Name | Mrs Dawn Gray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD |
Director Name | Mr Kevin Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD |
Director Name | Mr Paul Weir-Somerville |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | www.emspipework.co.uk |
---|
Registered Address | Ems (Installations) Ltd Wharf Road Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
25 at £1 | Cliff Adams 25.00% Ordinary |
---|---|
25 at £1 | Dawn Gray 25.00% Ordinary |
25 at £1 | Karen Adams 25.00% Ordinary |
25 at £1 | Kevin Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,613 |
Cash | £5,341 |
Current Liabilities | £359,216 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 October 2003 | Delivered on: 6 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 July 2020 | Appointment of Mr Paul Weir-Somerville as a director on 1 September 2018 (2 pages) |
---|---|
24 July 2020 | Termination of appointment of Dawn Gray as a director on 31 May 2020 (1 page) |
24 July 2020 | Termination of appointment of Karen Adams as a secretary on 31 May 2020 (1 page) |
24 July 2020 | Notification of Tedaso Ltd as a person with significant control on 31 August 2019 (2 pages) |
24 July 2020 | Termination of appointment of Clifford Adams as a director on 31 May 2020 (1 page) |
24 July 2020 | Cessation of Kevin Gray as a person with significant control on 31 August 2019 (1 page) |
24 July 2020 | Termination of appointment of Kevin Gray as a director on 31 May 2020 (1 page) |
24 July 2020 | Cessation of Cliff Adams as a person with significant control on 31 August 2019 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
21 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
26 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 April 2018 | Appointment of Mr Alan Darville as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Paul Weir-Somerville as a director on 23 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 October 2016 | Appointment of Mrs Dawn Gray as a director on 1 May 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Dawn Gray as a director on 1 May 2016 (2 pages) |
27 October 2016 | Appointment of Mr Kevin Gray as a director on 1 May 2016 (2 pages) |
27 October 2016 | Appointment of Mr Kevin Gray as a director on 1 May 2016 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 April 2016 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Appointment of Mr Paul Temple as a director (2 pages) |
17 April 2012 | Appointment of Mr Paul Temple as a director (2 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 February 2010 | Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mrs karen adams (1 page) |
18 March 2009 | Secretary appointed mrs karen adams (1 page) |
18 March 2009 | Director appointed mr cliff adams (1 page) |
18 March 2009 | Director appointed mr cliff adams (1 page) |
17 March 2009 | Appointment terminated secretary karen adams (1 page) |
17 March 2009 | Appointment terminated secretary kevin gray (1 page) |
17 March 2009 | Appointment terminated director dawn barr (1 page) |
17 March 2009 | Appointment terminated secretary karen adams (1 page) |
17 March 2009 | Appointment terminated director dawn barr (1 page) |
17 March 2009 | Appointment terminated secretary kevin gray (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 July 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
7 July 2006 | Location of debenture register (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
7 July 2006 | Location of debenture register (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
20 March 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
1 September 2000 | Company name changed nationwide autoglazing (uk) LTD\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed nationwide autoglazing (uk) LTD\certificate issued on 04/09/00 (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
7 March 2000 | £ nc 1000/10000 27/02/00 (1 page) |
7 March 2000 | £ nc 1000/10000 27/02/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Registered office changed on 07/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
6 March 2000 | Company name changed glynrock LTD\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed glynrock LTD\certificate issued on 07/03/00 (2 pages) |
27 January 2000 | Incorporation (14 pages) |
27 January 2000 | Incorporation (14 pages) |