DARLINGTON EMS LIMITED

Unit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate Unit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, SK6 2SU, Cheshire
StatusACTIVE
Company No.06961053
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DARLINGTON EMS LIMITED is an active private limited company with number 06961053. It was incorporated 14 years, 11 months, 20 days ago, on 14 July 2009. The company address is Unit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate Unit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, SK6 2SU, Cheshire.



Company Fillings

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Rowe

Termination date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069610530004

Charge creation date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 16 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-16

Capital : 50,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 50,001 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Rowe

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hennessey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Legacy

Date: 30 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general uk LIMITED\certificate issued on 24/08/09

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david darlington

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from 107 wellington road south stockport cheshire SK1 3TL united kingdom

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hennessey

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED

101 CHANDLERS WAY,SOUTHEND-ON-SEA,SS2 5SE

Number:03685518
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONSULTANCY NETWORK (NORTH-WEST) LIMITED

31 BARRACKS LANE,MACCLESFIELD,SK10 1QJ

Number:04933188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOVER LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC418994
Status:ACTIVE
Category:Limited Liability Partnership

DREAMY BEAUTY BIRMINGHAM LIMITED

FLAT 131, ABACUS BUILDING,BIRMINGHAM,B12 0NZ

Number:11829324
Status:ACTIVE
Category:Private Limited Company

GC PLANNING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10881292
Status:ACTIVE
Category:Private Limited Company

JARROW TAN LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:08967107
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