Electronic Modular Services Limited SEA STREET HERNE BAY


Electronic Modular Services started in year 1967 as Private Limited Company with registration number 00917296. The Electronic Modular Services company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Sea Street Herne Bay at Technology House. Postal code: CT6 8JZ.

The company has 3 directors, namely Arman S., Daniel K. and John D.. Of them, John D. has been with the company the longest, being appointed on 15 March 2012 and Arman S. has been with the company for the least time - from 12 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Electronic Modular Services Limited Address / Contact

Office Address Technology House
Office Address2 Herne Bay West Trading Estate
Town Sea Street Herne Bay
Post code CT6 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00917296
Date of Incorporation Thu, 5th Oct 1967
Industry Manufacture of other electrical equipment
End of financial Year 30th November
Company age 57 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Arman S.

Position: Director

Appointed: 12 February 2024

Daniel K.

Position: Director

Appointed: 14 October 2022

John D.

Position: Director

Appointed: 15 March 2012

Christopher M.

Position: Director

Appointed: 11 August 2020

Resigned: 14 October 2022

Stephane B.

Position: Director

Appointed: 28 January 2019

Resigned: 12 February 2024

Stéphane C.

Position: Director

Appointed: 30 April 2018

Resigned: 28 January 2019

Kris S.

Position: Director

Appointed: 16 March 2018

Resigned: 11 August 2020

Jurgen V.

Position: Director

Appointed: 16 March 2018

Resigned: 30 April 2018

Brian S.

Position: Director

Appointed: 31 August 2017

Resigned: 16 March 2018

Michael K.

Position: Director

Appointed: 31 August 2017

Resigned: 16 March 2018

Monica P.

Position: Director

Appointed: 31 August 2017

Resigned: 16 March 2018

Robert D.

Position: Director

Appointed: 01 July 2013

Resigned: 13 May 2014

Peter C.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2017

Daniel K.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2017

Christopher M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Laurence M.

Position: Director

Appointed: 01 October 2008

Resigned: 19 November 2012

Ken B.

Position: Director

Appointed: 01 October 2008

Resigned: 31 May 2013

Alison M.

Position: Director

Appointed: 01 March 2002

Resigned: 31 August 2017

Victoria L.

Position: Secretary

Appointed: 08 October 2001

Resigned: 31 August 2017

David L.

Position: Director

Appointed: 03 May 2001

Resigned: 08 October 2001

Victoria L.

Position: Director

Appointed: 01 November 1995

Resigned: 31 August 2017

David L.

Position: Secretary

Appointed: 27 December 1991

Resigned: 08 October 2001

Paul B.

Position: Director

Appointed: 27 December 1991

Resigned: 29 October 2007

Douglas L.

Position: Director

Appointed: 27 December 1991

Resigned: 01 November 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Carrier Uk Holdings Limited from Ashford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ems Security Group Limited that entered Herne Bay, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carrier Uk Holdings Limited

1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 06774387
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ems Security Group Limited

Technology House Sea Street, Herne Bay, CT6 8JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03037609
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 8th, December 2023
Free Download (17 pages)

Company search

Advertisements