EMS TECHNICAL PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

EMS TECHNICAL PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561134

Incorporation date

08/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Mountside, Stanmore, Middlesex HA7 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/05/2024
Registration of charge 035611340004, created on 2024-05-09
dot icon27/03/2024
Satisfaction of charge 2 in full
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/01/2020
Termination of appointment of Philip Fishley Holland as a director on 2019-03-01
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon09/08/2019
Notification of Liam Casey as a person with significant control on 2019-07-01
dot icon07/05/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon07/05/2019
Purchase of own shares.
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon04/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/07/2016
Part of the property or undertaking has been released from charge 2
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2012
Termination of appointment of Dermot Casey as a secretary
dot icon02/10/2012
Appointment of Mrs Lynne Casey as a secretary
dot icon11/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/05/2010
Director's details changed for Philip Fishley Holland on 2010-05-08
dot icon12/05/2010
Director's details changed for Dermot Casey on 2010-04-08
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/08/2007
Director resigned
dot icon07/06/2007
Return made up to 08/05/07; full list of members
dot icon16/05/2006
Return made up to 08/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/04/2005
Return made up to 08/05/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/05/2004
Return made up to 08/05/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/07/2003
Return made up to 08/05/03; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/05/2002
Return made up to 08/05/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/06/2001
Return made up to 08/05/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon03/07/2000
Return made up to 08/05/00; full list of members
dot icon11/08/1999
Return made up to 08/05/99; full list of members
dot icon11/08/1999
Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon30/09/1998
New secretary appointed;new director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: international house 31 church road, hendon london NW4 4EB
dot icon08/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-2.66 % *

* during past year

Cash in Bank

£8,387.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
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)
2021
7
268.76K
-
0.00
8.62K
-
2022
6
239.82K
-
0.00
8.39K
-
2022
6
239.82K
-
0.00
8.39K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

239.82K £Descended-10.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.39K £Descended-2.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Dermot Martin
Director
08/05/1998 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EMS TECHNICAL PERSONNEL LIMITED

EMS TECHNICAL PERSONNEL LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at 2 Mountside, Stanmore, Middlesex HA7 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EMS TECHNICAL PERSONNEL LIMITED?

toggle

EMS TECHNICAL PERSONNEL LIMITED is currently Active. It was registered on 08/05/1998 .

Where is EMS TECHNICAL PERSONNEL LIMITED located?

toggle

EMS TECHNICAL PERSONNEL LIMITED is registered at 2 Mountside, Stanmore, Middlesex HA7 2DT.

What does EMS TECHNICAL PERSONNEL LIMITED do?

toggle

EMS TECHNICAL PERSONNEL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EMS TECHNICAL PERSONNEL LIMITED have?

toggle

EMS TECHNICAL PERSONNEL LIMITED had 6 employees in 2022.

What is the latest filing for EMS TECHNICAL PERSONNEL LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-01 with no updates.