Gravesend
Kent
DA12 2RU
Director Name | Mr Paul Temple |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ems Fabrications 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 | 01 September 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ems Fabrications 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 | 21 July 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sallow Close St. Marys Island Chatham Maritime Kent ME4 3HG |
Secretary Name | Cliff Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Clayton Way Maldon Essex CM9 6WB |
Secretary Name | Mrs Dawn Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 24 Sallow Close Chatham Kent ME4 3HG |
Director Name | Mrs Karen Adams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2016(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD |
Director Name | Mr Clifford Adams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2018) |
Role | Co Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD |
Director Name | Mrs Dawn Gray |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2018) |
Role | Co Director & Secretary |
Country of Residence | England |
Correspondence Address | Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Ems Fabrications Ltd Wharf Road Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Cliff Adams 33.33% Ordinary |
---|---|
2 at £1 | Kevin Gray 33.33% Ordinary |
1 at £1 | Dawn Gray 16.67% Ordinary |
1 at £1 | Karen Adams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258 |
Cash | £66,364 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
1 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Dawn Gray as a secretary on 1 September 2018 (1 page) |
24 July 2020 | Cessation of Cliff Adams as a person with significant control on 31 August 2019 (1 page) |
24 July 2020 | Termination of appointment of Cliff Adams as a secretary on 1 September 2018 (1 page) |
24 July 2020 | Termination of appointment of Dawn Gray as a director on 1 September 2018 (1 page) |
24 July 2020 | Appointment of Mr Alan Darville as a director on 1 September 2018 (2 pages) |
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 Karen Adams as a director on 1 September 2018 (1 page) |
24 July 2020 | Appointment of Mr Paul Weir-Somerville as a director on 1 September 2018 (2 pages) |
24 July 2020 | Appointment of Mr Paul Temple as a director on 1 September 2018 (2 pages) |
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 Clifford Adams as a director on 1 September 2018 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 April 2017 | Appointment of Mr Clifford Adams as a director on 1 August 2016 (2 pages) |
21 April 2017 | Appointment of Mr Clifford Adams as a director on 1 August 2016 (2 pages) |
20 April 2017 | Appointment of Mrs Dawn Gray as a director on 1 August 2016 (2 pages) |
20 April 2017 | Appointment of Mrs Dawn Gray as a director on 1 August 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 November 2016 | Appointment of Mrs Karen Adams as a director on 31 July 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Karen Adams as a director on 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 July 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 March 2014 | Secretary's details changed for Dawn Barr on 1 October 2009 (1 page) |
26 March 2014 | Secretary's details changed for Dawn Barr on 1 October 2009 (1 page) |
26 March 2014 | Secretary's details changed for Dawn Barr on 1 October 2009 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Kevin Gray on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Kevin Gray on 30 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
7 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
29 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2003 | Ad 01/08/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
8 August 2003 | Ad 01/08/02--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members
|
8 August 2003 | Return made up to 21/07/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
16 July 2002 | Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
16 July 2002 | Ad 31/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 July 2002 | Ad 31/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 July 2002 | Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
2 November 2001 | Company name changed a & g pipework fabrications LTD\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed a & g pipework fabrications LTD\certificate issued on 02/11/01 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (14 pages) |
21 July 2000 | Incorporation (14 pages) |