EMS SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

EMS SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037609

Incorporation date

24/03/1995

Size

Full

Contacts

Registered address

Registered address

Technology House, Sea Street, Herne Bay, Kent CT6 8JZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon16/09/2025
Full accounts made up to 2024-11-30
dot icon23/06/2025
Appointment of Mr Thomas Michael Joseph Farry as a director on 2025-06-10
dot icon15/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon09/04/2025
Full accounts made up to 2023-11-30
dot icon03/02/2025
Notification of a person with significant control statement
dot icon29/01/2025
Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02
dot icon19/12/2024
Appointment of Mr Georges El Hajj as a director on 2024-12-02
dot icon19/12/2024
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02
dot icon19/12/2024
Termination of appointment of John Anthony Robinson as a director on 2024-12-02
dot icon06/11/2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24
dot icon23/10/2024
Notification of Carrier Global Corporation as a person with significant control on 2024-10-11
dot icon23/10/2024
Cessation of Matlock Holdings Limited as a person with significant control on 2024-10-11
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/12/2023
Full accounts made up to 2022-11-30
dot icon24/07/2023
Satisfaction of charge 1 in full
dot icon17/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon03/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Resolutions
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Solvency Statement dated 24/03/23
dot icon31/03/2023
Statement by Directors
dot icon31/03/2023
Statement of capital on 2023-03-31
dot icon28/03/2023
Change of share class name or designation
dot icon28/03/2023
Particulars of variation of rights attached to shares
dot icon23/02/2023
Termination of appointment of Stéphane Roland Henri Baudena as a director on 2023-02-20
dot icon22/02/2023
Appointment of Mr John Anthony Robinson as a director on 2023-02-20
dot icon22/02/2023
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2023-02-20
dot icon22/02/2023
Termination of appointment of Daniel David King as a director on 2023-02-20
dot icon22/02/2023
Termination of appointment of John Eifion Davies as a director on 2023-02-20
dot icon09/11/2022
Full accounts made up to 2021-11-30
dot icon18/10/2022
Termination of appointment of Christopher Geread Robert Mulvihill as a director on 2022-10-14
dot icon18/10/2022
Appointment of Mr Daniel David King as a director on 2022-10-14
dot icon12/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/01/2022
Full accounts made up to 2020-11-30
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon02/04/2021
Compulsory strike-off action has been discontinued
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon10/02/2021
Amended full accounts made up to 2019-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Full accounts made up to 2019-11-30
dot icon11/08/2020
Appointment of Mr Christopher Geread Robert Mulvihill as a director on 2020-08-05
dot icon10/08/2020
Termination of appointment of Kris Somers as a director on 2020-08-05
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon05/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon07/08/2019
Notification of Matlock Holdings Limited as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of United Technologies Holdings Limited as a person with significant control on 2019-07-05
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/01/2019
Termination of appointment of Stéphane Angel Tarcisius Cochard as a director on 2019-01-28
dot icon29/01/2019
Appointment of Stéphane Roland Henri Baudena as a director on 2019-01-28
dot icon03/12/2018
Group of companies' accounts made up to 2017-11-30
dot icon09/05/2018
Termination of appointment of Jurgen Van Goethem as a director on 2018-04-30
dot icon09/05/2018
Appointment of Stéphane Angel Tarcisius Cochard as a director on 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon03/04/2018
Register(s) moved to registered office address Technology House Sea Street Herne Bay Kent CT6 8JZ
dot icon19/03/2018
Termination of appointment of Brian Stumm as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Monica Ponce as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Michael Kovsky as a director on 2018-03-16
dot icon19/03/2018
Appointment of Jurgen Van Goethem as a director on 2018-03-16
dot icon19/03/2018
Appointment of Kris Somers as a director on 2018-03-16
dot icon03/10/2017
Change of details for United Technologies Holdings Limited as a person with significant control on 2017-08-31
dot icon20/09/2017
Appointment of Brian Stumm as a director on 2017-08-31
dot icon19/09/2017
Termination of appointment of Victoria Jane Lawrence as a director on 2017-08-31
dot icon19/09/2017
Termination of appointment of Alison Margaret Mannering as a director on 2017-08-31
dot icon19/09/2017
Termination of appointment of Douglas Arthur Lawrence as a director on 2017-08-31
dot icon19/09/2017
Appointment of Monica Ponce as a director on 2017-08-31
dot icon19/09/2017
Termination of appointment of Victoria Jane Lawrence as a secretary on 2017-08-31
dot icon19/09/2017
Appointment of Mr Michael Kovsky as a director on 2017-08-31
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon14/09/2017
Cessation of Philip Lansberry as a person with significant control on 2017-08-31
dot icon14/09/2017
Cessation of Douglas Arthur Lawrence as a person with significant control on 2017-08-31
dot icon14/09/2017
Notification of United Technologies Holdings Limited as a person with significant control on 2017-08-31
dot icon14/09/2017
Current accounting period extended from 2017-06-30 to 2017-11-30
dot icon24/08/2017
Statement of capital on 2017-08-24
dot icon09/08/2017
Statement by Directors
dot icon09/08/2017
Solvency Statement dated 25/07/17
dot icon09/08/2017
Resolutions
dot icon09/08/2017
Change of share class name or designation
dot icon09/08/2017
Resolutions
dot icon16/06/2017
Resolutions
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/03/2017
Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury CT1 2TU
dot icon30/03/2017
Director's details changed for Mr Douglas Arthur Lawrence on 2017-03-20
dot icon30/03/2017
Register inspection address has been changed to 37 st. Margarets Street Canterbury CT1 2TU
dot icon10/03/2017
Satisfaction of charge 5 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon10/03/2017
Satisfaction of charge 2 in full
dot icon28/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-20
dot icon15/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/04/2015
Director's details changed for Miss Victoria Jane Lawrence on 2015-02-06
dot icon13/04/2015
Register(s) moved to registered office address Technology House Sea Street Herne Bay Kent CT6 8JZ
dot icon13/04/2015
Secretary's details changed for Miss Victoria Jane Lawrence on 2015-02-06
dot icon11/02/2015
Resolutions
dot icon04/12/2014
Sub-division of shares on 2014-11-25
dot icon04/12/2014
Resolutions
dot icon18/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-20
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon09/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon15/03/2012
Appointment of Mr John Eifion Davies as a director
dot icon15/03/2012
Director's details changed for Mrs Alison Margaret Mannering on 2012-03-14
dot icon11/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon05/01/2011
Director's details changed for Ms Alison Margaret Martin on 2010-12-30
dot icon26/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon29/09/2009
Group of companies' accounts made up to 2009-06-30
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon12/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Gbp ic 2100/2099\20/11/08\gbp sr 1@1=1\
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from, unit 11, herne bay west trading, sea street estate, herne bay, kent, CT6 8JZ
dot icon22/11/2007
New director appointed
dot icon16/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon07/11/2007
Director resigned
dot icon02/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 20/03/07; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon23/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/01/2005
New director appointed
dot icon13/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon15/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon15/03/2004
Return made up to 20/03/04; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon31/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon04/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon12/05/2000
Return made up to 24/03/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon14/04/1999
Return made up to 24/03/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon23/04/1998
Return made up to 24/03/98; no change of members
dot icon19/12/1997
Full accounts made up to 1997-06-30
dot icon28/04/1997
Return made up to 24/03/97; no change of members
dot icon12/03/1997
Secretary's particulars changed
dot icon12/03/1997
Full accounts made up to 1996-03-31
dot icon05/03/1997
Accounting reference date extended from 31/03 to 30/06
dot icon02/04/1996
Particulars of contract relating to shares
dot icon02/04/1996
Ad 02/02/96--------- £ si 2098@1
dot icon29/03/1996
Return made up to 24/03/96; full list of members
dot icon07/03/1996
Ad 02/02/96--------- £ si 2098@1=2098 £ ic 2/2100
dot icon24/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregor Macgregor, Neil Andrew Vincent
Director
20/02/2023 - 02/12/2024
49
Robinson, John Anthony
Director
20/02/2023 - 02/12/2024
47
Davies, John Eifion
Director
15/03/2012 - 20/02/2023
14
Baudena, Stéphane Roland Henri
Director
28/01/2019 - 20/02/2023
8
King, Daniel David
Director
13/10/2022 - 19/02/2023
2

Persons with Significant Control

5
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 EMS SECURITY GROUP LIMITED

EMS SECURITY GROUP LIMITED is an(a) Active company incorporated on 24/03/1995 with the registered office located at Technology House, Sea Street, Herne Bay, Kent CT6 8JZ. There are currently 2 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 EMS SECURITY GROUP LIMITED?

toggle

EMS SECURITY GROUP LIMITED is currently Active. It was registered on 24/03/1995 .

Where is EMS SECURITY GROUP LIMITED located?

toggle

EMS SECURITY GROUP LIMITED is registered at Technology House, Sea Street, Herne Bay, Kent CT6 8JZ.

What does EMS SECURITY GROUP LIMITED do?

toggle

EMS SECURITY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMS SECURITY GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-20 with updates.