EMSC (UK) LIMITED

Register to unlock more data on OkredoRegister

EMSC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209907

Incorporation date

02/05/2001

Size

Full

Contacts

Registered address

Registered address

Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire S35 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Full accounts made up to 2024-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon15/10/2024
Satisfaction of charge 042099070012 in full
dot icon07/10/2024
Registration of charge 042099070013, created on 2024-10-03
dot icon03/10/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Satisfaction of charge 042099070010 in full
dot icon28/12/2023
Satisfaction of charge 042099070011 in full
dot icon28/12/2023
Satisfaction of charge 042099070008 in full
dot icon28/12/2023
Satisfaction of charge 042099070006 in full
dot icon28/12/2023
Satisfaction of charge 042099070007 in full
dot icon19/12/2023
Registration of charge 042099070012, created on 2023-12-15
dot icon16/08/2023
Satisfaction of charge 042099070009 in full
dot icon13/06/2023
Appointment of Mr David John Seabridge as a director on 2023-06-01
dot icon13/06/2023
Termination of appointment of Louise Mardapitta as a secretary on 2023-06-01
dot icon13/06/2023
Termination of appointment of Alex Mardapittas as a director on 2023-06-01
dot icon08/06/2023
Full accounts made up to 2022-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/05/2023
Cessation of Alex Mardapittas as a person with significant control on 2021-12-10
dot icon21/10/2022
Termination of appointment of Alastair Richard Morris as a director on 2022-10-09
dot icon28/09/2022
Termination of appointment of Freya Catherine Hoe as a director on 2022-09-15
dot icon27/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon27/06/2022
Notification of Alex Mardapittas as a person with significant control on 2016-05-02
dot icon14/04/2022
Termination of appointment of Robert Macklin as a director on 2022-04-01
dot icon21/03/2022
Appointment of Miss Freya Catherine Hoe as a director on 2022-03-21
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon18/11/2021
Change of details for Emsc Global Ltd as a person with significant control on 2016-04-06
dot icon18/11/2021
Cessation of Alex Mardapittas as a person with significant control on 2016-05-01
dot icon03/11/2021
Satisfaction of charge 1 in full
dot icon03/11/2021
Satisfaction of charge 2 in full
dot icon03/11/2021
Satisfaction of charge 042099070003 in full
dot icon03/11/2021
Satisfaction of charge 042099070004 in full
dot icon03/11/2021
Satisfaction of charge 042099070005 in full
dot icon11/06/2021
Director's details changed for Mr Robert Macklin on 2021-05-29
dot icon11/06/2021
Appointment of Mr Alastair Richard Morris as a director on 2021-05-29
dot icon25/05/2021
Registration of charge 042099070011, created on 2021-05-21
dot icon12/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon20/02/2021
Full accounts made up to 2020-05-31
dot icon18/06/2020
Termination of appointment of Lee Hudson as a director on 2020-06-10
dot icon18/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon05/05/2020
Full accounts made up to 2019-05-31
dot icon10/03/2020
Termination of appointment of Stephen David Hepplewhite as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Stuart Clegg as a director on 2020-03-01
dot icon20/05/2019
Full accounts made up to 2018-05-31
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/05/2019
Registration of charge 042099070010, created on 2019-04-26
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon24/01/2018
Second filing of the annual return made up to 2014-05-02
dot icon12/01/2018
Second filing of Confirmation Statement dated 02/05/2017
dot icon21/12/2017
Registration of charge 042099070009, created on 2017-12-21
dot icon22/11/2017
Registration of charge 042099070008, created on 2017-11-17
dot icon14/11/2017
Second filing of the annual return made up to 2016-05-02
dot icon14/11/2017
Second filing of the annual return made up to 2015-05-02
dot icon23/10/2017
Registration of charge 042099070006, created on 2017-10-13
dot icon23/10/2017
Registration of charge 042099070007, created on 2017-10-13
dot icon26/09/2017
Appointment of Mr Solon Savvas Mardapittas as a director on 2017-09-19
dot icon19/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon02/08/2016
Annual return
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon29/10/2015
Appointment of Mr Lee Hudson as a director on 2015-10-01
dot icon28/07/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon28/07/2015
Termination of appointment of David Taylor as a director on 2015-02-01
dot icon05/06/2015
Registration of charge 042099070005, created on 2015-06-03
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon28/11/2014
Registration of charge 042099070004, created on 2014-11-26
dot icon10/09/2014
Appointment of Mr Stephen David Hepplewhite as a director on 2014-02-01
dot icon10/09/2014
Appointment of Mr David Taylor as a director on 2014-02-01
dot icon11/08/2014
Miscellaneous
dot icon30/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Robert Macklin as a director
dot icon14/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon11/02/2014
Termination of appointment of Katia Barber as a director
dot icon10/01/2014
Resolutions
dot icon03/01/2014
Registration of charge 042099070003
dot icon04/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon20/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon29/01/2013
Registered office address changed from , Ems House 7 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX on 2013-01-29
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Louise Mardapitta on 2011-11-01
dot icon31/05/2012
Director's details changed for Dr Alex Mardapittas on 2011-11-01
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mrs Katia Barber on 2010-05-02
dot icon20/05/2010
Director's details changed for Stuart Clegg on 2010-05-02
dot icon27/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 02/05/09; full list of members
dot icon12/06/2009
Director's change of particulars / stuart clegg / 01/01/2009
dot icon02/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/04/2009
Director appointed stuart clegg
dot icon19/01/2009
Director appointed mrs katia barber
dot icon11/12/2008
Return made up to 02/05/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Return made up to 02/05/06; full list of members
dot icon12/08/2005
Return made up to 02/05/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon15/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/04/2004
Return made up to 02/05/04; full list of members
dot icon12/01/2004
Registered office changed on 12/01/04 from: british glass building, northumberland road, sheffield, S10 2UA
dot icon07/08/2003
Return made up to 02/05/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/08/2002
Return made up to 02/05/02; full list of members
dot icon02/05/2001
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
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alex Mardapittas
Director
02/05/2001 - 01/06/2023
12
Seabridge, David John
Director
01/06/2023 - Present
32
Mardapitta, Louise
Secretary
02/05/2001 - 01/06/2023
-
Mardapittas, Solon Savvas
Director
19/09/2017 - Present
1

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 EMSC (UK) LIMITED

EMSC (UK) LIMITED is an(a) Active company incorporated on 02/05/2001 with the registered office located at Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire S35 1QP. 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 EMSC (UK) LIMITED?

toggle

EMSC (UK) LIMITED is currently Active. It was registered on 02/05/2001 .

Where is EMSC (UK) LIMITED located?

toggle

EMSC (UK) LIMITED is registered at Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire S35 1QP.

What does EMSC (UK) LIMITED do?

toggle

EMSC (UK) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for EMSC (UK) LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.