EMSA (U.K.) LIMITED
WATERTON INDUSTRIAL ESTATE

Hellopages » Bridgend » Bridgend » CF31 3US

Company number 01038656
Status Active
Incorporation Date 18 January 1972
Company Type Private Limited Company
Address ZONE 3 WATERTON POINT, BROCASTLE AVENUE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, CF31 3US
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EMSA (U.K.) LIMITED are www.emsauk.co.uk, and www.emsa-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Pencoed Rail Station is 2.1 miles; to Wildmill Rail Station is 2.5 miles; to Sarn Rail Station is 3.6 miles; to Garth (Bridgend) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emsa U K Limited is a Private Limited Company. The company registration number is 01038656. Emsa U K Limited has been working since 18 January 1972. The present status of the company is Active. The registered address of Emsa U K Limited is Zone 3 Waterton Point Brocastle Avenue Waterton Industrial Estate Bridgend Cf31 3us. . TUCKER, Richard John is a Secretary of the company. LEE SMITH, Martyn is a Director of the company. TUCKER, Richard John is a Director of the company. Secretary BOOK, Hans has been resigned. Secretary CHRISTOPHER, Allan John has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director BOOK, Hans has been resigned. Director CHRISTOPHER, Allan John has been resigned. Director MESSINK, Alfred has been resigned. Director MICHEL, Jurgen, Dr has been resigned. Director SCHEPES, Frank has been resigned. Director SIEGELIN, Werner has been resigned. Director WULF, Franz Joerg has been resigned. Director WULF, Franz has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
TUCKER, Richard John
Appointed Date: 13 December 2000

Director
LEE SMITH, Martyn
Appointed Date: 02 April 2007
61 years old

Director
TUCKER, Richard John
Appointed Date: 16 March 2005
60 years old

Resigned Directors

Secretary
BOOK, Hans
Resigned: 22 January 1998

Secretary
CHRISTOPHER, Allan John
Resigned: 12 December 2000
Appointed Date: 17 August 2000

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 17 August 2000
Appointed Date: 22 January 1998

Director
BOOK, Hans
Resigned: 15 December 1999
89 years old

Director
CHRISTOPHER, Allan John
Resigned: 02 April 2001
Appointed Date: 15 December 1999
74 years old

Director
MESSINK, Alfred
Resigned: 31 March 2005
Appointed Date: 25 September 2002
63 years old

Director
MICHEL, Jurgen, Dr
Resigned: 06 December 2002
Appointed Date: 06 November 2001
76 years old

Director
SCHEPES, Frank
Resigned: 30 March 2007
Appointed Date: 16 March 2005
61 years old

Director
SIEGELIN, Werner
Resigned: 29 October 2001
Appointed Date: 13 December 2000
79 years old

Director
WULF, Franz Joerg
Resigned: 21 December 2003
Appointed Date: 15 December 1999
67 years old

Director
WULF, Franz
Resigned: 15 December 1999
103 years old

Persons With Significant Control

Addis Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EMSA (U.K.) LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,766,393

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 98 more events
16 Mar 1989
Return made up to 31/12/88; full list of members

08 Mar 1988
Full accounts made up to 31 March 1987

28 Aug 1987
Registered office changed on 28/08/87 from: westminster house, 4 high street north, dunstable, beds LU6 1JT

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 14/01/87; full list of members

EMSA (U.K.) LIMITED Charges

30 August 2000
Debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…