Background WavePink WaveYellow Wave

EMS MUNICIPAL LIMITED (07776166)

EMS MUNICIPAL LIMITED (07776166) is an active UK company. incorporated on 16 September 2011. with registered office in Stoke-Ontrent. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). EMS MUNICIPAL LIMITED has been registered for 14 years. Current directors include ERSKINE, Susan Elizabeth, EVETT, Alan John, GOUGH, Amelia Anne and 1 others.

Company Number
07776166
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
Unit H Great Fenton Business Park Grove Road, Stoke-Ontrent, ST4 4LZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ERSKINE, Susan Elizabeth, EVETT, Alan John, GOUGH, Amelia Anne, GOUGH, Andrew Terah
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS MUNICIPAL LIMITED

EMS MUNICIPAL LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Stoke-Ontrent. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). EMS MUNICIPAL LIMITED was registered 14 years ago.(SIC: 38210)

Status

active

Active since 14 years ago

Company No

07776166

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit H Great Fenton Business Park Grove Road Fenton Stoke-Ontrent, ST4 4LZ,

Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ERSKINE, Susan Elizabeth

Active
Grove Road, Stoke-OntrentST4 4LZ
Born February 1956
Director
Appointed 16 Sept 2011

EVETT, Alan John

Active
Grove Road, Stoke-OntrentST4 4LZ
Born September 1956
Director
Appointed 16 Sept 2011

GOUGH, Amelia Anne

Active
Grove Road, Stoke-OntrentST4 4LZ
Born February 1964
Director
Appointed 16 Sept 2011

GOUGH, Andrew Terah

Active
Grove Road, Stoke-OntrentST4 4LZ
Born April 1962
Director
Appointed 16 Sept 2011

ERSKINE, William Robertson Cunningham

Resigned
Grove Road, Stoke On TrentST4 4LZ
Born April 1941
Director
Appointed 16 Sept 2011
Resigned 13 Mar 2012

Persons with significant control

1

Grove Road, Stoke On TrentST4 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Incorporation Company
16 September 2011
NEWINCIncorporation