Company NameEMS (Installations) Ltd
Company StatusActive
Company Number03914350
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Previous NamesGlynrock Ltd and Nationwide Autoglazing (UK) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Temple
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(12 years, 2 months after company formation)
Appointment Duration12 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEms (Installations) Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Alan Darville
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(18 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEms (Installations) Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Paul Weir-Somerville
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(18 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEms (Installations) Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameKevin Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2001)
RoleCompany Director
Correspondence Address69 Herbert Road
Gillingham
Kent
ME8 9DA
Secretary NameCliff Adams
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address36 Clayton Way
Maldon
Essex
CM9 6WB
Director NameDawn Barr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2008)
RoleInsurance
Correspondence Address24 Sallow Close
Chatham
Kent
ME4 3HG
Secretary NameKevin Gray
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sallow Close
St. Marys Island
Chatham Maritime
Kent
ME4 3HG
Director NameMr Clifford Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook Plains Road
Little Tottenham
Essex
CM9 8JB
Secretary NameMrs Karen Adams
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2020)
RoleSecretary
Correspondence AddressWillow Brook Plains Road
Little Tottenham
Essex
CM9 8JB
Director NameMrs Dawn Gray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XD
Director NameMr Kevin Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XD
Director NameMr Paul Weir-Somerville
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAjd Accountants Ltd 4-6 East Street
Havant
Hampshire
PO9 1AQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.emspipework.co.uk

Location

Registered AddressEms (Installations) Ltd
Wharf Road
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

25 at £1Cliff Adams
25.00%
Ordinary
25 at £1Dawn Gray
25.00%
Ordinary
25 at £1Karen Adams
25.00%
Ordinary
25 at £1Kevin Gray
25.00%
Ordinary

Financials

Year2014
Net Worth£305,613
Cash£5,341
Current Liabilities£359,216

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

29 October 2003Delivered 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

Filing History

24 July 2020Appointment of Mr Paul Weir-Somerville as a director on 1 September 2018 (2 pages)
24 July 2020Termination of appointment of Dawn Gray as a director on 31 May 2020 (1 page)
24 July 2020Termination of appointment of Karen Adams as a secretary on 31 May 2020 (1 page)
24 July 2020Notification of Tedaso Ltd as a person with significant control on 31 August 2019 (2 pages)
24 July 2020Termination of appointment of Clifford Adams as a director on 31 May 2020 (1 page)
24 July 2020Cessation of Kevin Gray as a person with significant control on 31 August 2019 (1 page)
24 July 2020Termination of appointment of Kevin Gray as a director on 31 May 2020 (1 page)
24 July 2020Cessation of Cliff Adams as a person with significant control on 31 August 2019 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
21 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
26 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 April 2018Appointment of Mr Alan Darville as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Paul Weir-Somerville as a director on 23 April 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 October 2016Appointment of Mrs Dawn Gray as a director on 1 May 2016 (2 pages)
27 October 2016Appointment of Mrs Dawn Gray as a director on 1 May 2016 (2 pages)
27 October 2016Appointment of Mr Kevin Gray as a director on 1 May 2016 (2 pages)
27 October 2016Appointment of Mr Kevin Gray as a director on 1 May 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 April 2016Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Appointment of Mr Paul Temple as a director (2 pages)
17 April 2012Appointment of Mr Paul Temple as a director (2 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Cliff Adams on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Return made up to 27/01/09; full list of members (3 pages)
18 March 2009Return made up to 27/01/09; full list of members (3 pages)
18 March 2009Secretary appointed mrs karen adams (1 page)
18 March 2009Secretary appointed mrs karen adams (1 page)
18 March 2009Director appointed mr cliff adams (1 page)
18 March 2009Director appointed mr cliff adams (1 page)
17 March 2009Appointment terminated secretary karen adams (1 page)
17 March 2009Appointment terminated secretary kevin gray (1 page)
17 March 2009Appointment terminated director dawn barr (1 page)
17 March 2009Appointment terminated secretary karen adams (1 page)
17 March 2009Appointment terminated director dawn barr (1 page)
17 March 2009Appointment terminated secretary kevin gray (1 page)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2007Return made up to 27/01/07; full list of members (2 pages)
13 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 27/01/06; full list of members (2 pages)
7 July 2006Return made up to 27/01/06; full list of members (2 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Registered office changed on 07/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
7 July 2006Location of debenture register (1 page)
7 July 2006Registered office changed on 07/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
7 July 2006Location of debenture register (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
27 January 2005Return made up to 27/01/05; full list of members (7 pages)
27 January 2005Return made up to 27/01/05; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
30 January 2004Return made up to 27/01/04; full list of members (6 pages)
30 January 2004Return made up to 27/01/04; full list of members (6 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
29 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 February 2003Return made up to 27/01/03; full list of members (6 pages)
8 February 2003Return made up to 27/01/03; full list of members (6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 September 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
7 September 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
20 March 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
1 September 2000Company name changed nationwide autoglazing (uk) LTD\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed nationwide autoglazing (uk) LTD\certificate issued on 04/09/00 (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
4 August 2000Registered office changed on 04/08/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 March 2000£ nc 1000/10000 27/02/00 (1 page)
7 March 2000£ nc 1000/10000 27/02/00 (1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Registered office changed on 07/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
7 March 2000Registered office changed on 07/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
6 March 2000Company name changed glynrock LTD\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed glynrock LTD\certificate issued on 07/03/00 (2 pages)
27 January 2000Incorporation (14 pages)
27 January 2000Incorporation (14 pages)