Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMS (INSTALLATIONS) LTD
Company Information for

EMS (INSTALLATIONS) LTD

EMS (INSTALLATIONS) LTD, WHARF ROAD, GRAVESEND, KENT, DA12 2RU,
Company Registration Number
03914350
Private Limited Company
Active

Company Overview

About Ems (installations) Ltd
EMS (INSTALLATIONS) LTD was founded on 2000-01-27 and has its registered office in Gravesend. The organisation's status is listed as "Active". Ems (installations) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EMS (INSTALLATIONS) LTD
 
Legal Registered Office
EMS (INSTALLATIONS) LTD
WHARF ROAD
GRAVESEND
KENT
DA12 2RU
Other companies in CM13
 
Filing Information
Company Number 03914350
Company ID Number 03914350
Date formed 2000-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 12:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMS (INSTALLATIONS) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMS (INSTALLATIONS) LTD

Current Directors
Officer Role Date Appointed
KAREN ADAMS
Company Secretary 2008-02-01
CLIFFORD ADAMS
Director 2008-02-01
ALAN DARVILLE
Director 2018-04-23
DAWN GRAY
Director 2016-05-01
KEVIN GRAY
Director 2016-05-01
PAUL TEMPLE
Director 2012-04-17
PAUL WEIR-SOMERVILLE
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ADAMS
Company Secretary 2005-07-01 2008-02-01
KEVIN GRAY
Company Secretary 2004-03-12 2008-02-01
DAWN BARR
Director 2001-05-24 2008-02-01
CLIFF ADAMS
Company Secretary 2000-07-24 2005-07-01
KEVIN GRAY
Director 2000-07-24 2001-05-29
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-27 2000-03-07
RAPID NOMINEES LIMITED
Nominated Director 2000-01-27 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN GRAY EMS FABRICATIONS LTD Director 2016-08-01 CURRENT 2000-07-21 Active
PAUL TEMPLE TEDASO LTD Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
PAUL TEMPLE DARTEM LTD Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01APPOINTMENT TERMINATED, DIRECTOR PAUL WEIR-SOMERVILLE
2023-08-01CESSATION OF P&T CONSULTANCY SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ England
2022-05-05PSC02Notification of Anj Holdings Ltd as a person with significant control on 2021-09-01
2022-05-05PSC07CESSATION OF TEDASO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PAUL WEIR-SOMERVILLE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEIR-SOMERVILLE
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Suite 1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD
2021-04-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AP01DIRECTOR APPOINTED MR PAUL WEIR-SOMERVILLE
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ADAMS
2020-07-24PSC02Notification of Tedaso Ltd as a person with significant control on 2019-08-31
2020-07-24PSC07CESSATION OF CLIFF ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24TM02Termination of appointment of Karen Adams on 2020-05-31
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-05-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AP01DIRECTOR APPOINTED MR PAUL WEIR-SOMERVILLE
2018-04-23AP01DIRECTOR APPOINTED MR ALAN DARVILLE
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MRS DAWN GRAY
2016-10-27AP01DIRECTOR APPOINTED MR KEVIN GRAY
2016-06-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0127/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-04-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0127/01/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AP01DIRECTOR APPOINTED MR PAUL TEMPLE
2012-02-20AR0127/01/12 ANNUAL RETURN FULL LIST
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0127/01/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-01AR0127/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF ADAMS / 01/02/2010
2009-04-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-18288aSECRETARY APPOINTED MRS KAREN ADAMS
2009-03-18363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED MR CLIFF ADAMS
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY KEVIN GRAY
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY KAREN ADAMS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DAWN BARR
2008-07-08AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-13363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-07-07363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-07-07190LOCATION OF DEBENTURE REGISTER
2006-07-07353LOCATION OF REGISTER OF MEMBERS
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-01288bSECRETARY RESIGNED
2005-01-27363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-25288aNEW SECRETARY APPOINTED
2004-01-30363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-08363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-01-31363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/08/01
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-03-20225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01
2001-02-16363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-09-01CERTNMCOMPANY NAME CHANGED NATIONWIDE AUTOGLAZING (UK) LTD CERTIFICATE ISSUED ON 04/09/00
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 4B CHEQUERS HIGH STREET INGATESTONE ESSEX CM4 0DR
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED
2000-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-13288bSECRETARY RESIGNED
2000-03-13288bDIRECTOR RESIGNED
2000-03-10SRES01ADOPT MEM AND ARTS 07/03/00
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
2000-03-07SRES04NC INC ALREADY ADJUSTED 27/02/00
2000-03-07123£ NC 1000/10000 27/02/00
2000-03-06CERTNMCOMPANY NAME CHANGED GLYNROCK LTD CERTIFICATE ISSUED ON 07/03/00
2000-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMS (INSTALLATIONS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMS (INSTALLATIONS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 359,216
Creditors Due Within One Year 2011-09-01 £ 510,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMS (INSTALLATIONS) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 5,341
Cash Bank In Hand 2011-09-01 £ 77,566
Current Assets 2012-09-01 £ 653,202
Current Assets 2011-09-01 £ 1,066,333
Debtors 2012-09-01 £ 5,220
Debtors 2011-09-01 £ 284,635
Fixed Assets 2012-09-01 £ 11,627
Fixed Assets 2011-09-01 £ 15,503
Shareholder Funds 2012-09-01 £ 305,613
Shareholder Funds 2011-09-01 £ 571,519
Stocks Inventory 2012-09-01 £ 642,641
Stocks Inventory 2011-09-01 £ 704,132
Tangible Fixed Assets 2012-09-01 £ 11,627
Tangible Fixed Assets 2011-09-01 £ 15,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMS (INSTALLATIONS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMS (INSTALLATIONS) LTD
Trademarks
We have not found any records of EMS (INSTALLATIONS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMS (INSTALLATIONS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EMS (INSTALLATIONS) LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EMS (INSTALLATIONS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMS (INSTALLATIONS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMS (INSTALLATIONS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.