Company NameEMB Technical Services Limited
DirectorAdrian Edward Barber
Company StatusActive
Company Number09494805
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Edward Barber
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lea Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
Director NameMr Adrian Edward Barber
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Alderley Road
Chelford
Cheshire
SK11 9AP
Director NameMr David Henshall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Alderley Road
Chelford
Cheshire
SK11 9AP

Contact

Websitewww.embtechnicalservices.com

Location

Registered AddressAsh Lea Ash Lea
Alderley Road
Chelford
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
21 December 2018Cessation of David Henshall as a person with significant control on 30 September 2018 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Registered office address changed from Ashlea Alderley Road Chelford Cheshire SK11 9AP United Kingdom to Ash Lea Ash Lea Alderley Road Chelford Cheshire SK11 9AP on 19 November 2018 (1 page)
12 October 2018Termination of appointment of David Henshall as a director on 30 September 2018 (1 page)
12 October 2018Notification of Adrian Edward Barber as a person with significant control on 30 September 2018 (2 pages)
9 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 September 2017Director's details changed for Mr Adrian Edward Barber on 21 July 2017 (2 pages)
14 September 2017Director's details changed for Mr Adrian Edward Barber on 21 July 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
11 April 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
28 August 2015Appointment of Mr Adrian Edward Barber as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Adrian Edward Barber as a director on 28 August 2015 (2 pages)
17 July 2015Termination of appointment of Adrian Edward Barber as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Adrian Edward Barber as a director on 17 July 2015 (1 page)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 2
(36 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 2
(36 pages)