Company NameEmsea Investments Ltd
DirectorMichael Ross Curtler
Company StatusActive
Company Number08026743
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Michael Ross Curtler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr Michael Curtler
100.00%
Ordinary

Financials

Year2014
Net Worth£22,607
Cash£121,570
Current Liabilities£6,900

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
20 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 November 2019Current accounting period shortened from 30 April 2020 to 30 November 2019 (1 page)
28 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2018Change of details for Mrs Lisa Curtler as a person with significant control on 19 September 2017 (2 pages)
2 May 2018Change of details for Mr Michael Ross Curtler as a person with significant control on 19 September 2017 (2 pages)
6 February 2018Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 6 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Michael Ross Curtler on 27 January 2016 (2 pages)
26 April 2017Director's details changed for Mr Michael Ross Curtler on 27 January 2016 (2 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Director's details changed for Mr Michael Ross Curtler on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Michael Ross Curtler on 23 September 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(3 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
14 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)