Ejm Engineered Systems Limited

General information

Name:

Ejm Engineered Systems Ltd

Office Address:

Unit 1A & 1b Thornley Station Industrial Estate DH6 2QA Shotton Colliery

Number: 01492985

Incorporation date: 1980-04-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Ejm Engineered Systems was registered on 1980-04-23 as a Private Limited Company. This company's office may be gotten hold of in Shotton Colliery on Unit 1A & 1b Thornley Station Industrial, Estate. If you want to contact the firm by mail, the area code is DH6 2QA. The company reg. no. for Ejm Engineered Systems Limited is 01492985. This company's classified under the NACE and SIC code 56290 which stands for Other food services. The company's latest accounts were submitted for the period up to Thu, 30th Jun 2022 and the most recent confirmation statement was submitted on Thu, 9th Mar 2023.

Current directors officially appointed by the following company include: Adam B. formally appointed in 2022 in April, Colin M. formally appointed in 2019 in March, Matthew M. formally appointed on 2019-03-11 and 3 other directors who might be found below. Moreover, the managing director's efforts are often helped with by a secretary - Valerie M., who was appointed by this company in February 1991.

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 30 April 2022

Latest update: 14 January 2024

Colin M.

Role: Director

Appointed: 11 March 2019

Latest update: 14 January 2024

Matthew M.

Role: Director

Appointed: 11 March 2019

Latest update: 14 January 2024

Paul C.

Role: Director

Appointed: 01 July 2007

Latest update: 14 January 2024

Valerie M.

Role: Secretary

Appointed: 28 February 1991

Latest update: 14 January 2024

John B.

Role: Director

Appointed: 28 February 1991

Latest update: 14 January 2024

Matthew M.

Role: Director

Appointed: 28 February 1991

Latest update: 14 January 2024

People with significant control

Executives who control the firm include: Matthew M. owns over 1/2 to 3/4 of company shares . Valerie M. owns 1/2 or less of company shares.

Matthew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Valerie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-06-30 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 43210 : Electrical installation
  • 33200 : Installation of industrial machinery and equipment
  • 43220 : Plumbing, heat and air-conditioning installation
44
Company Age

Similar companies nearby

Closest companies