EMS MANUFACTURING LIMITED
HERNE BAY EMS FIRE SYSTEMS LIMITED

Hellopages » Kent » Canterbury » CT6 8JZ

Company number 03032727
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address UNIT 11 HERNE BAY WEST, TRADING ESTATE SEA STREET, HERNE BAY, KENT, CT6 8JZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 200,000 . The most likely internet sites of EMS MANUFACTURING LIMITED are www.emsmanufacturing.co.uk, and www.ems-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Ems Manufacturing Limited is a Private Limited Company. The company registration number is 03032727. Ems Manufacturing Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Ems Manufacturing Limited is Unit 11 Herne Bay West Trading Estate Sea Street Herne Bay Kent Ct6 8jz. . LAWRENCE, Victoria Jane is a Secretary of the company. LAWRENCE, Victoria Jane is a Director of the company. Secretary LOVE, David Robert has been resigned. Director BONE, Paul has been resigned. Director BULLOCK, Kenneth has been resigned. Director CRUSSELL, Peter Charles has been resigned. Director DAVIES, John Eifion has been resigned. Director LAWRENCE, Douglas Arthur has been resigned. Director MANNERING, Alison Margaret has been resigned. Director MULVIHILL, Christopher Geread Robert has been resigned. Director MUSTON, Laurence Richard has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
LAWRENCE, Victoria Jane
Appointed Date: 08 October 2001

Director
LAWRENCE, Victoria Jane
Appointed Date: 01 July 2013
49 years old

Resigned Directors

Secretary
LOVE, David Robert
Resigned: 08 October 2001
Appointed Date: 09 March 1995

Director
BONE, Paul
Resigned: 29 October 2007
Appointed Date: 09 March 1995
69 years old

Director
BULLOCK, Kenneth
Resigned: 31 May 2013
Appointed Date: 15 March 2012
57 years old

Director
CRUSSELL, Peter Charles
Resigned: 30 June 2013
Appointed Date: 18 October 2012
65 years old

Director
DAVIES, John Eifion
Resigned: 30 June 2013
Appointed Date: 15 March 2012
60 years old

Director
LAWRENCE, Douglas Arthur
Resigned: 30 June 2013
Appointed Date: 09 March 1995
94 years old

Director
MANNERING, Alison Margaret
Resigned: 30 June 2013
Appointed Date: 15 March 2012
66 years old

Director
MULVIHILL, Christopher Geread Robert
Resigned: 30 June 2013
Appointed Date: 15 March 2012
60 years old

Director
MUSTON, Laurence Richard
Resigned: 19 November 2012
Appointed Date: 15 March 2012
69 years old

Persons With Significant Control

Electronic Modular Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMS MANUFACTURING LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Oct 2016
Full accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200,000

15 Nov 2015
Full accounts made up to 30 June 2015
10 Apr 2015
Director's details changed for Miss Victoria Jane Lawrence on 6 February 2015
...
... and 70 more events
05 Feb 1997
Full accounts made up to 30 June 1996
06 Sep 1996
Particulars of mortgage/charge
20 Mar 1996
Return made up to 09/03/96; full list of members
13 Mar 1995
Accounting reference date notified as 30/06
09 Mar 1995
Incorporation

EMS MANUFACTURING LIMITED Charges

23 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
All assets debenture
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Mortgage debenture
Delivered: 8 September 1999
Status: Satisfied on 7 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1996
Fixed and floating charge on debts and related rights
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: Alex Lawrie Factors Limited
Description: By way of fixed charge all specified debts and by way of…