E.M.E. SERVICES LIMITED

Register to unlock more data on OkredoRegister

E.M.E. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805125

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

220b Higher Road, Urmston, Manchester M41 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon17/11/2025
Change of details for Mr Edward John Wilkinson as a person with significant control on 2025-11-17
dot icon04/11/2025
Director's details changed for Mr Edward John Wilkinson on 2025-11-04
dot icon04/11/2025
Change of details for Mr Edward John Wilkinson as a person with significant control on 2025-11-04
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Director's details changed for Mr Paul Edward Wilkinson on 2023-11-14
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Mr Paul Edward Wilkinson as a director on 2023-05-01
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon12/04/2021
Registered office address changed from 76a Railway Road Urmston Manchester Lancashire M41 0XT to 220B Higher Road Urmston Manchester M41 9BH on 2021-04-12
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon16/05/2018
Change of details for Mr Edward John Wilkinson as a person with significant control on 2018-05-16
dot icon16/05/2018
Secretary's details changed for Paul Edward Wilkinson on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Edward John Wilkinson on 2018-05-16
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Notification of Edward Wilkinson as a person with significant control on 2016-04-06
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon06/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon18/02/2008
Return made up to 28/06/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2008
Registered office changed on 03/02/08 from: 1ST floor 6 higher road urmston manchester lancashire M41 9BQ
dot icon26/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 28/06/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 28/06/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 12/07/04; full list of members
dot icon19/05/2004
Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon04/03/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon31/07/2003
Accounts for a dormant company made up to 2002-07-31
dot icon31/07/2003
Return made up to 12/07/03; full list of members
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon14/04/2003
Certificate of change of name
dot icon09/07/2002
Return made up to 12/07/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon07/08/2001
Return made up to 12/07/01; full list of members
dot icon16/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon06/10/2000
Return made up to 12/07/00; full list of members
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
New director appointed
dot icon12/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+20.87 % *

* during past year

Cash in Bank

£116,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
230.33K
-
0.00
105.35K
-
2022
7
190.11K
-
0.00
96.33K
-
2023
6
191.82K
-
0.00
116.44K
-
2023
6
191.82K
-
0.00
116.44K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

191.82K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.44K £Ascended20.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Edward John
Director
12/07/1999 - Present
-
Wilkinson, Paul Edward
Director
01/05/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.M.E. SERVICES LIMITED

E.M.E. SERVICES LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 220b Higher Road, Urmston, Manchester M41 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of E.M.E. SERVICES LIMITED?

toggle

E.M.E. SERVICES LIMITED is currently Active. It was registered on 12/07/1999 .

Where is E.M.E. SERVICES LIMITED located?

toggle

E.M.E. SERVICES LIMITED is registered at 220b Higher Road, Urmston, Manchester M41 9BH.

What does E.M.E. SERVICES LIMITED do?

toggle

E.M.E. SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does E.M.E. SERVICES LIMITED have?

toggle

E.M.E. SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for E.M.E. SERVICES LIMITED?

toggle

The latest filing was on 17/11/2025: Change of details for Mr Edward John Wilkinson as a person with significant control on 2025-11-17.