Background WavePink WaveYellow Wave

ELECTRO MECHANICAL SERVICES (NW) LIMITED (06814685)

ELECTRO MECHANICAL SERVICES (NW) LIMITED (06814685) is an active UK company. incorporated on 10 February 2009. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ELECTRO MECHANICAL SERVICES (NW) LIMITED has been registered for 17 years. Current directors include LEV, Daniel Zev, LEV, Mia Esther.

Company Number
06814685
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
Ems Garage Great Cheetham Street West, Manchester, M7 2DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
LEV, Daniel Zev, LEV, Mia Esther
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO MECHANICAL SERVICES (NW) LIMITED

ELECTRO MECHANICAL SERVICES (NW) LIMITED is an active company incorporated on 10 February 2009 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ELECTRO MECHANICAL SERVICES (NW) LIMITED was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06814685

LTD Company

Age

17 Years

Incorporated 10 February 2009

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ems Garage Great Cheetham Street West Salford Manchester, M7 2DN,

Previous Addresses

50 Trinity Way Salford M3 7FX United Kingdom
From: 23 May 2019To: 24 March 2021
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 31 May 2016To: 23 May 2019
41 C/O Crawfords Accountants Blackfriars Road Salford M3 7DB
From: 28 August 2013To: 31 May 2016
Parkgates Bury New Road Prestwich Manchester M25 0JW England
From: 2 March 2010To: 28 August 2013
Park Gates Bury New Road Prestwich Manchester Lancashire M25 0JW
From: 10 February 2009To: 2 March 2010
Timeline

4 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Aug 15
Director Left
Nov 22
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEV, Daniel Zev

Active
Great Cheetham Street West, ManchesterM7 2DN
Born June 1971
Director
Appointed 10 Feb 2009

LEV, Mia Esther

Active
Great Cheetham Street West, ManchesterM7 2DN
Born August 1976
Director
Appointed 04 Aug 2015

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 10 Feb 2009
Resigned 10 Feb 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 10 Feb 2009
Resigned 10 Feb 2009

LEV, Jacqueline

Resigned
Great Cheetham Street West, ManchesterM7 2DN
Born February 1949
Director
Appointed 10 Feb 2009
Resigned 15 Nov 2022

LEV, Shmuel

Resigned
Great Cheetham Street West, ManchesterM7 2DN
Born December 1945
Director
Appointed 10 Feb 2009
Resigned 15 Nov 2022

Persons with significant control

1

Mr Daniel Zev Lev

Active
Great Cheetham Street West, ManchesterM7 2DN
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 January 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 October 2023
RP04CS01RP04CS01
Confirmation Statement
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Memorandum Articles
5 January 2016
MAMA
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2015
SH10Notice of Particulars of Variation
Resolution
6 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Incorporation Company
10 February 2009
NEWINCIncorporation