EM SOLUTIONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1NJ

Company number 03601445
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address FLAT 3 11 WINGFIELD ROAD, WHITCHURCH, CARDIFF, SOUTH GLAMORGAN, CF14 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of EM SOLUTIONS LIMITED are www.emsolutions.co.uk, and www.em-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Cardiff Central Rail Station is 3 miles; to Cardiff Queen Street Rail Station is 3 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Em Solutions Limited is a Private Limited Company. The company registration number is 03601445. Em Solutions Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Em Solutions Limited is Flat 3 11 Wingfield Road Whitchurch Cardiff South Glamorgan Cf14 1nj. . PIERI, James Francis is a Director of the company. WADE, Brian John is a Director of the company. Secretary WADE, Brian John has been resigned. Director HALL, Simon Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PIERI, James Francis
Appointed Date: 18 August 2004
67 years old

Director
WADE, Brian John
Appointed Date: 21 July 1998
69 years old

Resigned Directors

Secretary
WADE, Brian John
Resigned: 31 December 2012
Appointed Date: 21 July 1998

Director
HALL, Simon Christopher
Resigned: 18 August 2004
Appointed Date: 21 July 1998
52 years old

Persons With Significant Control

Mr Brian John Wade
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Francis Pieri
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EM SOLUTIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 48 more events
28 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

04 May 1999
Accounting reference date extended from 31/07/99 to 31/12/99
24 Nov 1998
Director's particulars changed
21 Jul 1998
Incorporation

EM SOLUTIONS LIMITED Charges

24 August 2007
Floating charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's undertaking, property, assets, rights and…
24 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats 1-6 maritime house 42 rock view road barry t/nos cym…
3 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied on 13 September 2007
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 42 dock view road, barry t/no CYM79313…