Company NameEMS Hydraulic Services Limited
DirectorWayne Russell Wilson
Company StatusActive
Company Number09324176
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Wayne Russell Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 - 18 West Bar Green
Sheffield
S1 2DA
Director NameMr Nicholas Davison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QL
Director NameWanigema Ltd (Corporation)
StatusResigned
Appointed24 November 2014(same day as company formation)
Correspondence AddressPeter Weaving Accountancy Services 14-18 West Bar
Sheffield
S1 2DA

Location

Registered AddressUnit 1 Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

31 August 2017Delivered on: 31 August 2017
Persons entitled:
L Davison
N Davison

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 March 2021Micro company accounts made up to 30 November 2019 (3 pages)
8 January 2021Cessation of Wanigema Limited as a person with significant control on 31 December 2020 (1 page)
8 January 2021Termination of appointment of Nicholas Davison as a director on 31 December 2020 (1 page)
27 November 2020Notification of Nick Davison as a person with significant control on 24 November 2020 (2 pages)
27 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Termination of appointment of Wanigema Ltd as a director on 3 November 2020 (1 page)
3 November 2020Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Unit 1 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL on 3 November 2020 (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 24 November 2018 with updates (4 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Appointment of Mr Nicholas Davison as a director on 12 April 2018 (2 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
31 August 2017Registration of charge 093241760001, created on 31 August 2017 (29 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Registration of charge 093241760001, created on 31 August 2017 (29 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 January 2017Registered office address changed from Peter Weaving Accountancy Services 14-18 West Bar Green Sheffield S1 2DA England to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Peter Weaving Accountancy Services 14-18 West Bar Green Sheffield S1 2DA England to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 25 January 2017 (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(25 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(25 pages)