ABOUT EMS PHYSIO LTD
Physiotherapy Equipment from EMS Physio
EMS Physio design, manufacture and supply electrotherapy physio equipment from our purpose-built offices and factory in the UK.
Our products include therapeutic ultrasound units, electrical stimulators, shortwave diathermy products, low level laser therapy devices and EMG biofeedback equipment.
You can order directly from our website or you can contact us via email or phone where we will manage your purchase and provide quotations as required.
We can also provide full lease purchase quotations. Leasing is the perfect way to accurately budget monthly expenditure and payments are 100% allowable against pre tax profits…
Sign up to the EMS Physio newsletter to receive great offers and services from us.
The Pelvitone EMG560 a Neurotrac device from EMS Physio Ltd New years resolutions Some new years resolutions are more difficult to keep ...
Long Service Awards 2017 EMS Physio Long Service Awards 2017 As is with tradition at this time of year any team member ...
EMS Physio Ltd, Grove Technology Park, Downsview Road, Wantage OX12 9FE
Company Registration Number: 00112233.
KEY FINANCE
Year
2017
Assets
£1361.28k
▲ £98.05k (7.76 %)
Cash
£377.58k
▼ £-87.88k (-18.88 %)
Liabilities
£517.51k
▲ £141.69k (37.70 %)
Net Worth
£843.77k
▼ £-43.64k (-4.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of White Horse
- Company name
- EMS PHYSIO LTD
- Company number
- 00601612
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 1958
Age - 68 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.emsphysio.co.uk
- Phones
-
+44 (0)1235 772 272
01235 772 272
- Registered Address
- GROVE TECHNOLOGY PARK,
DOWNSVIEW ROAD,
WANTAGE,
OXFORDSHIRE,
OX12 9FE
ECONOMIC ACTIVITIES
- 26600
- Manufacture of irradiation, electromedical and electrotherapeutic equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Oct 2016
- Registration of charge 006016120003, created on 20 October 2016
- 29 Apr 2016
- Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 28,044
CHARGES
-
20 October 2016
- Status
- Outstanding
- Delivered
- 20 October 2016
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Contains fixed charge.
-
26 March 1996
- Status
- Satisfied
on 29 April 2014
- Delivered
- 29 March 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Premises at limborough road wantage oxfordshire t/n's…
-
31 October 1994
- Status
- Satisfied
on 29 April 2014
- Delivered
- 4 November 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Including trade fixtures. Fixed and floating charges over…
See Also
Last update 2018
EMS PHYSIO LTD DIRECTORS
Gillian Barbara Greenham
Acting
- Role
- Secretary
- Address
- Sheepdrove Lodge, Lambourn, Newbury, Berks, RG17 7UT
- Name
- GREENHAM, Gillian Barbara
Michael John Bowles
Acting
- Appointed
- 01 December 2013
- Occupation
- Operations Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FE
- Country Of Residence
- England
- Name
- BOWLES, Michael John
James Richard Greenham
Acting
- Appointed
- 28 February 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FE
- Country Of Residence
- United Kingdom
- Name
- GREENHAM, James Richard
Frances Jane Isabel Greenham
Resigned
- Resigned
- 01 August 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 116
- Nationality
- British
- Address
- 21 Cassiobury Drive, Watford, Hertfordshire, WD1 3AA
- Name
- GREENHAM, Frances Jane Isabel
Ian Charles Greenham
Resigned
- Resigned
- 08 September 2012
- Occupation
- Electro Therapeutist
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Sheepdrove Lodge, Lambourn, Newbury, Berks, RG16 7UT
- Country Of Residence
- United Kingdom
- Name
- GREENHAM, Ian Charles
David Wilton
Resigned
- Resigned
- 31 August 2011
- Occupation
- Technical Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Rose Cottage, Weald, Bampton, Oxfordshire, OX18 2HY
- Country Of Residence
- United Kingdom
- Name
- WILTON, David
REVIEWS
Check The Company
Excellent according to the company’s financial health.