ELECTRICAL MOTOR SERVICES LIMITED

Permanent House Permanent House, Huddersfield, HD1 2EX, England
StatusACTIVE
Company No.10964258
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109642580001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2T'S COMMUNICATIONS LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11953602
Status:ACTIVE
Category:Private Limited Company

AIRINME LIMITED

22 SAMAS WAY,DARTFORD,DA1 4FP

Number:09356410
Status:ACTIVE
Category:Private Limited Company

CGW CONTRACTING LTD

23 RISBURY ROAD,LIVERPOOL,L11 3BL

Number:08533539
Status:ACTIVE
Category:Private Limited Company

FITNESS SKILLS NORTH EAST LP

24 WEDMORE ROAD,NEWCASTLE UPON TYNE,NE5 5NR

Number:LP015109
Status:ACTIVE
Category:Limited Partnership

QUEENS OF SHEBA LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11508792
Status:ACTIVE
Category:Private Limited Company

REGAL RUBBER COMPANY LTD.

UNITS 1-5,LOCHGELLY,KY5 8LL

Number:SC462055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source