ARIAN EMS LIMITED

Register to unlock more data on OkredoRegister

ARIAN EMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10578974

Incorporation date

23/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Wansbeck Business Park Arian Ems Ltd, Unit 3 Wansbeck Business Park, Ashington, Northumberland NE63 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon01/04/2026
Change of details for Bc Bidco 2 Ltd as a person with significant control on 2025-08-18
dot icon11/03/2026
-
dot icon30/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon04/08/2025
22/07/25 Statement of Capital gbp 1000
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon05/06/2025
Change of share class name or designation
dot icon05/06/2025
Registration of charge 105789740004, created on 2025-06-02
dot icon04/06/2025
Particulars of variation of rights attached to shares
dot icon03/06/2025
Notification of Bc Bidco 2 Ltd as a person with significant control on 2025-06-02
dot icon03/06/2025
Cessation of Carol Humble as a person with significant control on 2025-06-02
dot icon03/06/2025
Appointment of David Andrew Lusher as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Carol Humble as a director on 2025-06-02
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Satisfaction of charge 105789740002 in full
dot icon04/02/2025
Satisfaction of charge 105789740003 in full
dot icon29/01/2025
Director's details changed for Ms Jennifer Hall on 2025-01-16
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mrs Carol Humble as a director on 2023-04-01
dot icon23/07/2024
Director's details changed for Ms Linda Carrie on 2018-02-01
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon22/07/2024
Director's details changed for Ms Jennifer Hall on 2024-07-01
dot icon22/07/2024
Director's details changed for Ms Jennifer Tait on 2024-07-01
dot icon01/05/2024
Change of details for Mrs Carol Humble as a person with significant control on 2024-05-01
dot icon03/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/12/2021
Notification of Carol Humble as a person with significant control on 2020-11-25
dot icon22/12/2021
Withdrawal of a person with significant control statement on 2021-12-22
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-15 with updates
dot icon15/01/2021
Registration of charge 105789740003, created on 2021-01-12
dot icon27/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Resolutions
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon17/07/2020
Registration of charge 105789740002, created on 2020-07-16
dot icon20/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/03/2019
Termination of appointment of Glen James Coffey as a director on 2019-02-26
dot icon14/02/2019
Confirmation statement made on 2018-12-15 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Registration of charge 105789740001, created on 2018-02-28
dot icon14/02/2018
Appointment of Ms Jennifer Hall as a director on 2018-02-01
dot icon14/02/2018
Appointment of Ms Linda Carrie as a director on 2018-02-01
dot icon14/02/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/08/2017
Appointment of Mr Glen James Coffey as a director on 2017-07-13
dot icon15/08/2017
Registered office address changed from 22 Barnard Close Bedlington NE22 6NE United Kingdom to Unit 3 Wansbeck Business Park Arian Ems Ltd Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW on 2017-08-15
dot icon23/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
712.64K
-
0.00
158.48K
-
2023
34
1.86M
-
0.00
136.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrie, Linda
Director
01/02/2018 - Present
3
Lusher, David Andrew
Director
02/06/2025 - Present
49
Humble, Malcolm
Director
23/01/2017 - Present
5
Humble, Carol
Director
01/04/2023 - 02/06/2025
1
Coffey, Glen James
Director
13/07/2017 - 26/02/2019
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIAN EMS LIMITED

ARIAN EMS LIMITED is an(a) Active company incorporated on 23/01/2017 with the registered office located at Unit 3 Wansbeck Business Park Arian Ems Ltd, Unit 3 Wansbeck Business Park, Ashington, Northumberland NE63 8QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIAN EMS LIMITED?

toggle

ARIAN EMS LIMITED is currently Active. It was registered on 23/01/2017 .

Where is ARIAN EMS LIMITED located?

toggle

ARIAN EMS LIMITED is registered at Unit 3 Wansbeck Business Park Arian Ems Ltd, Unit 3 Wansbeck Business Park, Ashington, Northumberland NE63 8QW.

What does ARIAN EMS LIMITED do?

toggle

ARIAN EMS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for ARIAN EMS LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Bc Bidco 2 Ltd as a person with significant control on 2025-08-18.