ELECTRICAL MOTOR SERVICES LIMITED
Status | ACTIVE |
Company No. | 10964258 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICAL MOTOR SERVICES LIMITED is an active private limited company with number 10964258. It was incorporated 6 years, 9 months, 2 days ago, on 14 September 2017. The company address is Permanent House Permanent House, Huddersfield, HD1 2EX, England.
Company Fillings
Change person secretary company with change date
Date: 05 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-28
Officer name: Mrs Joanne Bentley
Documents
Change person secretary company with change date
Date: 04 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-28
Officer name: Mrs Joanne Bentley
Documents
Mortgage satisfy charge full
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109642580001
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mrs Muriel Helen Connally
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Christopher John Connally
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Muriel Helen Connally
Change date: 2024-03-28
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-28
Psc name: Mr Christopher John Connally
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
Change date: 2023-05-26
New address: Permanent House Dundas Street Huddersfield HD1 2EX
Old address: Unit 20, the Ringway Beck Road Huddersfield HD1 5DG England
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Move registers to sail company with new address
Date: 14 Sep 2021
Category: Address
Type: AD03
New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX
Documents
Change sail address company with new address
Date: 14 Sep 2021
Category: Address
Type: AD02
New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: Unit 24 Ringway Industrial Estate Beck Road Huddersfield HD1 5DG United Kingdom
New address: Unit 20, the Ringway Beck Road Huddersfield HD1 5DG
Change date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109642580001
Charge creation date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 24 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Some Companies
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11953602 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SAMAS WAY,DARTFORD,DA1 4FP
Number: | 09356410 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RISBURY ROAD,LIVERPOOL,L11 3BL
Number: | 08533539 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WEDMORE ROAD,NEWCASTLE UPON TYNE,NE5 5NR
Number: | LP015109 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11508792 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-5,LOCHGELLY,KY5 8LL
Number: | SC462055 |
Status: | ACTIVE |
Category: | Private Limited Company |