Company NameEMS Fabrications Ltd
Company StatusActive
Company Number04038510
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Previous NameA & G Pipework Fabrications Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Darville
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEms Fabrications Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Paul Temple
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEms Fabrications Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Paul Weir-Somerville
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEms Fabrications Ltd Wharf Road
Gravesend
Kent
DA12 2RU
Director NameKevin Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sallow Close
St. Marys Island
Chatham Maritime
Kent
ME4 3HG
Secretary NameCliff Adams
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Clayton Way
Maldon
Essex
CM9 6WB
Secretary NameMrs Dawn Gray
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address24 Sallow Close
Chatham
Kent
ME4 3HG
Director NameMrs Karen Adams
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2016(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Churchill House
Horndon Business Park
West Horndon Brentwood
Essex
CM13 3XD
Director NameMr Clifford Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2018)
RoleCo Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 1a Churchill House
Horndon Business Park
West Horndon Brentwood
Essex
CM13 3XD
Director NameMrs Dawn Gray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2018)
RoleCo Director & Secretary
Country of ResidenceEngland
Correspondence AddressSuite 1a Churchill House
Horndon Business Park
West Horndon Brentwood
Essex
CM13 3XD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

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

Shareholders

2 at £1Cliff Adams
33.33%
Ordinary
2 at £1Kevin Gray
33.33%
Ordinary
1 at £1Dawn Gray
16.67%
Ordinary
1 at £1Karen Adams
16.67%
Ordinary

Financials

Year2014
Net Worth£1,258
Cash£66,364

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
1 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Dawn Gray as a secretary on 1 September 2018 (1 page)
24 July 2020Cessation of Cliff Adams as a person with significant control on 31 August 2019 (1 page)
24 July 2020Termination of appointment of Cliff Adams as a secretary on 1 September 2018 (1 page)
24 July 2020Termination of appointment of Dawn Gray as a director on 1 September 2018 (1 page)
24 July 2020Appointment of Mr Alan Darville as a director on 1 September 2018 (2 pages)
24 July 2020Notification of Tedaso Ltd as a person with significant control on 31 August 2019 (2 pages)
24 July 2020Termination of appointment of Karen Adams as a director on 1 September 2018 (1 page)
24 July 2020Appointment of Mr Paul Weir-Somerville as a director on 1 September 2018 (2 pages)
24 July 2020Appointment of Mr Paul Temple as a director on 1 September 2018 (2 pages)
24 July 2020Cessation of Kevin Gray as a person with significant control on 31 August 2019 (1 page)
24 July 2020Termination of appointment of Clifford Adams as a director on 1 September 2018 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 April 2017Appointment of Mr Clifford Adams as a director on 1 August 2016 (2 pages)
21 April 2017Appointment of Mr Clifford Adams as a director on 1 August 2016 (2 pages)
20 April 2017Appointment of Mrs Dawn Gray as a director on 1 August 2016 (2 pages)
20 April 2017Appointment of Mrs Dawn Gray as a director on 1 August 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 November 2016Appointment of Mrs Karen Adams as a director on 31 July 2016 (2 pages)
10 November 2016Appointment of Mrs Karen Adams as a director on 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
17 July 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(5 pages)
17 July 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(5 pages)
17 July 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(6 pages)
26 March 2014Secretary's details changed for Dawn Barr on 1 October 2009 (1 page)
26 March 2014Secretary's details changed for Dawn Barr on 1 October 2009 (1 page)
26 March 2014Secretary's details changed for Dawn Barr on 1 October 2009 (1 page)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Kevin Gray on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Kevin Gray on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (5 pages)
22 July 2009Return made up to 21/07/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (5 pages)
24 July 2008Return made up to 21/07/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 July 2007Return made up to 21/07/07; full list of members (4 pages)
27 July 2007Return made up to 21/07/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2006Return made up to 21/07/06; full list of members (4 pages)
7 September 2006Return made up to 21/07/06; full list of members (4 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
29 July 2005Return made up to 21/07/05; full list of members (8 pages)
29 July 2005Return made up to 21/07/05; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
8 August 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 6/8 (2 pages)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
16 July 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
16 July 2002Ad 31/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 2002Ad 31/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
2 November 2001Company name changed a & g pipework fabrications LTD\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed a & g pipework fabrications LTD\certificate issued on 02/11/01 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page)
27 July 2001Registered office changed on 27/07/01 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
21 July 2000Incorporation (14 pages)
21 July 2000Incorporation (14 pages)