Emsc Global Limited

DataGardener
live
Small

Emsc Global Limited

08479148Private Limited With Share Capital

Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S351QP
Incorporated

08/04/2013

Company Age

13 years

Directors

4

Employees

141

SIC Code

27120

Risk

high risk

Company Overview

Registration, classification & business activity

Emsc Global Limited (08479148) is a private limited with share capital incorporated on 08/04/2013 (13 years old) and registered in sheffield, S351QP. The company operates under SIC code 27120 and is classified as Small.

Private Limited With Share Capital
SIC: 27120
Small
Incorporated 08/04/2013
S351QP
141 employees

Financial Overview

Total Assets

£13.09M

Liabilities

£32.79M

Net Assets

£-19.71M

Turnover

£5.13M

Cash

£485.9K

Key Metrics

141

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:05-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2025
Memorandum Articles
Category:Incorporation
Date:21-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Resolution
Category:Resolution
Date:14-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:27-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2023
Memorandum Articles
Category:Incorporation
Date:20-12-2023
Resolution
Category:Resolution
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Memorandum Articles
Category:Incorporation
Date:18-01-2023
Resolution
Category:Resolution
Date:18-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2022
Memorandum Articles
Category:Incorporation
Date:21-12-2021
Resolution
Category:Resolution
Date:21-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-12-2021
Capital Alter Shares Subdivision
Category:Capital
Date:20-12-2021
Capital Allotment Shares
Category:Capital
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:20-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:22-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2018
Capital Allotment Shares
Category:Capital
Date:04-01-2018
Resolution
Category:Resolution
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2014
Change Of Name Notice
Category:Change Of Name
Date:16-01-2014
Capital Allotment Shares
Category:Capital
Date:10-01-2014
Capital Allotment Shares
Category:Capital
Date:10-01-2014
Resolution
Category:Resolution
Date:10-01-2014
Resolution
Category:Resolution
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2013
Incorporation Company
Category:Incorporation
Date:08-04-2013

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Ems House Unit 2, Smithy Wood Business Park, 4 Cowley Way, Chapeltown, Sheffield, South Yorkshire, S351QPRegistered

Contact

01142576200
emsc-international.com
Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield, S351QP