Ems Internet Limited

General information

Name:

Ems Internet Ltd

Office Address:

Ground Floor Seneca House Links Point Amy Johnson Way FY4 2FF Blackpool

Number: 05267830

Incorporation date: 2004-10-22

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the launching of Ems Internet Limited, a firm that was situated at Ground Floor Seneca House Links Point, Amy Johnson Way in Blackpool. It was started on 2004-10-22. The reg. no. was 05267830 and the company post code was FY4 2FF. The company had existed on the British market for about 17 years until 2021-05-11.

The directors were: Sharon W. formally appointed in 2012 and Anthony W. formally appointed in 2004.

The companies with significant control over this firm were as follows: Results Through Digital Limited owned over 3/4 of company shares. This business could have been reached in Warrington at 1410 Centre Park Square, WA1 1RU and was registered as a PSC under the reg no 08760488.

Financial data based on annual reports

Company staff

Sharon W.

Role: Director

Appointed: 17 April 2012

Latest update: 5 February 2023

Anthony W.

Role: Director

Appointed: 22 October 2004

Latest update: 5 February 2023

Sharon W.

Role: Secretary

Appointed: 22 October 2004

Latest update: 5 February 2023

People with significant control

Results Through Digital Limited
Address: Rtd House 1410 Centre Park Square, Warrington, WA1 1RU, England
Legal authority Companies Act
Legal form Limited
Country registered United Kingom
Place registered England And Wales
Registration number 08760488
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 November 2017
Confirmation statement last made up date 22 October 2016
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 15th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Rtd House 1410 Centre Park Square

Post code:

WA1 1RU

City / Town:

Warrington

HQ address,
2016

Address:

Rtd House 1410 Centre Park Road

Post code:

WA1 1RU

City / Town:

Warrington

Accountant/Auditor,
2015 - 2016

Name:

Corporate Accountancy Solutions Limited

Address:

Georges Court Chestergate

Post code:

SK11 6DP

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode