Background WavePink WaveYellow Wave

EMPSN SERVICES LIMITED (05882746)

EMPSN SERVICES LIMITED (05882746) is an active UK company. incorporated on 20 July 2006. with registered office in Northampton. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. EMPSN SERVICES LIMITED has been registered for 19 years. Current directors include BAKER, Thomas Alan, O'MELIA, Dominic, SALMON, Simon Paul.

Company Number
05882746
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
4 Prospect Court Courteenhall Road, Northampton, NN7 3DG
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BAKER, Thomas Alan, O'MELIA, Dominic, SALMON, Simon Paul
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPSN SERVICES LIMITED

EMPSN SERVICES LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Northampton. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. EMPSN SERVICES LIMITED was registered 19 years ago.(SIC: 84110)

Status

active

Active since 19 years ago

Company No

05882746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

EMBC PROCUREMENT LIMITED
From: 20 July 2006To: 12 March 2012
Contact
Address

4 Prospect Court Courteenhall Road Blisworth Northampton, NN7 3DG,

Previous Addresses

, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
From: 20 July 2006To: 14 February 2019
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jul 17
New Owner
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
May 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Apr 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
40
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SALMON, Simon Paul

Active
Courteenhall Road, NorthamptonNN7 3DG
Secretary
Appointed 01 Apr 2025

BAKER, Thomas Alan

Active
Newland, LincolnLN1 1YL
Born November 1976
Director
Appointed 30 Apr 2025

O'MELIA, Dominic

Active
Station Street, NottinghamNG2 3NG
Born November 1970
Director
Appointed 24 Feb 2026

SALMON, Simon Paul

Active
Courteenhall Road, NorthamptonNN7 3DG
Born March 1975
Director
Appointed 01 Apr 2025

KENDALL, Michael Ernest

Resigned
Prospect Court, Courteenhall Road, NorthamptonNN7 3DG
Secretary
Appointed 20 Jul 2006
Resigned 31 Mar 2025

CALLOW, Andy

Resigned
MatlockDE4 3AG
Born February 1972
Director
Appointed 13 Dec 2011
Resigned 31 May 2015

CARPENTER, Stephen Ashton

Resigned
The Covers, Market HarboroughLE16 9RT
Born August 1949
Director
Appointed 01 Sept 2007
Resigned 31 Mar 2009

CHAMBERS, Carol

Resigned
Catmos Street, OakhamLE15 6HP
Born December 1951
Director
Appointed 05 Sept 2006
Resigned 13 Dec 2011

COWAN, Rebecca

Resigned
9 Princess Road West, LeicesterLE1 6TH
Born May 1976
Director
Appointed 01 Feb 2015
Resigned 31 Mar 2022

CRAIG, Pamela Jill

Resigned
New Walk Centre, LeicesterLE1 6ZG
Born February 1966
Director
Appointed 05 Sept 2006
Resigned 30 Jan 2015

DUNN, Robert Adrian

Resigned
Lower Harlestone, NorthamptonNN7 4JT
Born April 1972
Director
Appointed 28 May 2009
Resigned 23 Feb 2010

FARROW, Nigel David

Resigned
County Hall, LeicesterLE3 8RF
Born February 1952
Director
Appointed 01 Jan 2010
Resigned 13 Aug 2010

FEEK, Graham

Resigned
293 Oakdale Road, NottinghamNG4 1BP
Born February 1970
Director
Appointed 20 Jul 2006
Resigned 29 May 2009

HARRIS, Mark Leonard

Resigned
County Hall, NorthamptonNN1 1AN
Born April 1963
Director
Appointed 23 Mar 2010
Resigned 19 Jun 2011

HARRIS, Mark Leonard

Resigned
32 Priorfields, Ashby-De-La-ZouchLE65 1EA
Born April 1963
Director
Appointed 20 Jul 2006
Resigned 31 Aug 2007

HETHERINGTON SMITH, Judith Mary

Resigned
Newland, LincolnLN1 1YL
Born November 1961
Director
Appointed 13 Dec 2011
Resigned 20 Feb 2017

KENDALL, Michael Ernest

Resigned
Prospect Court, Courteenhall Road, NorthamptonNN7 3DG
Born July 1955
Director
Appointed 04 Sept 2007
Resigned 31 Mar 2025

KITSON, Neil George

Resigned
Bedford Road, NorthamptonNN4 7DD
Born August 1957
Director
Appointed 13 Dec 2011
Resigned 20 Dec 2013

MERRIFIELD, Isabel Ruth

Resigned
Oakcroft, CoventryCV7 7FX
Born November 1967
Director
Appointed 20 Jul 2006
Resigned 31 Dec 2009

MOGG, Debbie Leanne

Resigned
Catmose, OakhamLE15 6HP
Born April 1980
Director
Appointed 13 Dec 2011
Resigned 13 Oct 2014

NEWTON, Chris

Resigned
Smedley Street, MatlockDE4 3AG
Born January 1967
Director
Appointed 18 Jan 2016
Resigned 26 Sept 2022

NICHOLSON, Ivor Mark

Resigned
Sir John Robinson Way, NottinghamNG5 6DA
Born April 1963
Director
Appointed 15 Aug 2007
Resigned 22 Mar 2011

OLIVER, Simon James

Resigned
Eversheds House, ManchesterM1 5ES
Born February 1975
Director
Appointed 16 Jan 2017
Resigned 31 Dec 2017

ROBERTS, Andrew Charles

Resigned
County Hall, LeicesterLE3 8SW
Born March 1959
Director
Appointed 13 Aug 2010
Resigned 28 Feb 2017

SALMON, Simon Paul

Resigned
Sandfield Road, NottinghamNG7 1QH
Born March 1975
Director
Appointed 08 Jun 2009
Resigned 14 Jan 2025

SAROYA, Manjit Singh

Resigned
Leicester Road, LeicesterLE3 8RB
Born April 1962
Director
Appointed 01 Mar 2017
Resigned 20 Oct 2020

SMITH, Martin

Resigned
Newland, LincolnLN1 1YL
Born February 1981
Director
Appointed 21 Feb 2023
Resigned 30 Apr 2025

STUBBS, David

Resigned
County Offices, LincolnLN1 1YS
Born September 1956
Director
Appointed 20 Jul 2006
Resigned 18 Jan 2011

WICKENS, John

Resigned
Lincolnshire County Council, LincolnLN1 1BA
Born February 1961
Director
Appointed 25 Apr 2018
Resigned 31 Dec 2022

WILKINSON, Neville John

Resigned
Leicester Road, LeicesterLE3 8RA
Born June 1967
Director
Appointed 11 Nov 2020
Resigned 24 Aug 2021

WILSON, David Alan

Resigned
8 Aviemore Close, NottinghamNG5 8QW
Born March 1949
Director
Appointed 20 Jul 2006
Resigned 02 Oct 2006

YORK, Cliff Alan

Resigned
County Hall, MatlockDE4 3AH
Born February 1956
Director
Appointed 20 Jul 2006
Resigned 13 Dec 2011

Persons with significant control

10

3 Active
7 Ceased

Mr Simon Paul Salmon

Active
Courteenhall Road, NorthamptonNN7 3DG
Born March 1975

Nature of Control

Significant influence or control
Notified 24 Feb 2026

Mr Thomas Alan Baker

Active
Newland, LincolnLN1 1YL
Born November 1976

Nature of Control

Significant influence or control
Notified 24 Feb 2026

Mr Dominic O'Melia

Active
Station Street, NottinghamNG2 3NG
Born November 1970

Nature of Control

Significant influence or control
Notified 24 Feb 2026

Andrew Crookham

Ceased
Newland, LincolnLN1 1YL

Nature of Control

Significant influence or control
Notified 31 Jul 2024
Ceased 15 Jan 2025

Mr Manjit Singh Saroya

Ceased
Leicester Road, LeicesterLE3 8RB
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 04 Nov 2019

Mrs Rebecca Cowan

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Mike Kendall

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born July 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Chris Newton

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Nov 2019

Mr Andrew Roberts

Ceased
Eversheds House, ManchesterM1 5ES
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2017

Mrs Judith Hetherington-Smith

Ceased
Eversheds House, ManchesterM1 5ES
Born November 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
22 January 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2024
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
8 March 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
8 March 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Move Registers To Sail Company With New Address
5 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2012
CONNOTConfirmation Statement Notification
Resolution
7 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Miscellaneous
11 December 2008
MISCMISC
Legacy
4 December 2008
391391
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
27 October 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation