Check the

EMSAS LTD

Company
EMSAS LTD (05020619)

EMSAS

Phone: 08450 940 485
A⁺ rating

KEY FINANCES

Year
2017
Assets
£189.15k ▼ £-17.62k (-8.52 %)
Cash
£64.39k ▼ £-47.16k (-42.28 %)
Liabilities
£120.79k ▼ £-12.97k (-9.70 %)
Net Worth
£68.36k ▼ £-4.65k (-6.37 %)

REGISTRATION INFO

Company name
EMSAS LTD
Company number
05020619
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
emsas-limited.co.uk
Phones
08450 940 485
08450 940 486
Registered Address
POLYMER COURT,
HOPE STREET,
DUDLEY,
WEST MIDLANDS,
ENGLAND,
DY2 8RS

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Registered office address changed from Bridge House Severn Bridge Riverside North Bewdley DY12 1AB to Polymer Court Hope Street Dudley West Midlands DY2 8RS on 6 October 2016

CHARGES

27 April 2004
Status
Outstanding
Delivered
6 May 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EMSAS LTD DIRECTORS

Selina Jane Williams

  Acting
Appointed
08 February 2004
Role
Secretary
Address
Lychgate Cottage, Westbourne Street, Bewdley, Worcestershire, England, DY12 1BS
Name
WILLIAMS, Selina Jane

Colin Birchall

  Acting PSC
Appointed
25 February 2004
Occupation
Environmental Consultant
Role
Director
Age
54
Nationality
British
Address
8 Blackthorn Drive, The Pines, Lindley, West Yorkshire, HD3 3SB
Country Of Residence
England
Name
BIRCHALL, Colin
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Danielle Margaret Birchall

  Acting PSC
Appointed
08 February 2004
Occupation
Environmental Consultant
Role
Director
Age
51
Nationality
British
Address
8 Blackthorn Drive, The Pines, Lindley, West Yorkshire, HD3 3SB
Country Of Residence
England
Name
BIRCHALL, Danielle Margaret
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew James Small

  Acting PSC
Appointed
08 February 2004
Occupation
H S & E Consultant
Role
Director
Age
56
Nationality
British
Address
136 South Road, Stourbridge, West Midlands, DY8 3UL
Country Of Residence
England
Name
SMALL, Andrew James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Selina Jane Williams

  Acting PSC
Appointed
08 February 2004
Occupation
H S & E Consultant
Role
Director
Age
58
Nationality
British
Address
Lychgate Cottage, Westbourne Street, Bewdley, Worcestershire, England, DY12 1BS
Country Of Residence
England
Name
WILLIAMS, Selina Jane
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

UK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
20 January 2004
Resigned
20 January 2004
Role
Secretary
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK COMPANY SECRETARIES LIMITED

UK INCORPORATIONS LIMITED

  Resigned
Appointed
20 January 2004
Resigned
20 January 2004
Role
Director
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.