Background WavePink WaveYellow Wave

EMS HOLDINGS LTD (NI040787)

EMS HOLDINGS LTD (NI040787) is an active UK company. incorporated on 11 May 2001. with registered office in 12 Balloo Avenue. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. EMS HOLDINGS LTD has been registered for 24 years. Current directors include HUME, Leslie, THOMPSON, William Edward Norman.

Company Number
NI040787
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
12 Balloo Avenue, BT19 7QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
HUME, Leslie, THOMPSON, William Edward Norman
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS HOLDINGS LTD

EMS HOLDINGS LTD is an active company incorporated on 11 May 2001 with the registered office located in 12 Balloo Avenue. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. EMS HOLDINGS LTD was registered 24 years ago.(SIC: 47591)

Status

active

Active since 24 years ago

Company No

NI040787

LTD Company

Age

24 Years

Incorporated 11 May 2001

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

12 Balloo Avenue Bangor , BT19 7QT,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THOMPSON, William Edward Norman

Active
12 Balloo AvenueBT19 7QT
Secretary
Appointed 11 May 2001

HUME, Leslie

Active
12 Balloo AvenueBT19 7QT
Born May 1963
Director
Appointed 11 May 2001

THOMPSON, William Edward Norman

Active
12 Balloo AvenueBT19 7QT
Born June 1961
Director
Appointed 11 May 2001

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 11 May 2001
Resigned 11 May 2001

Persons with significant control

2

Mr William Edward Norman Thompson

Active
12 Balloo AvenueBT19 7QT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Leslie Hume

Active
12 Balloo AvenueBT19 7QT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts Amended With Made Up Date
29 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2009
AAAnnual Accounts
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
30 January 2009
AC(NI)AC(NI)
Legacy
24 June 2008
371SR(NI)371SR(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
24 May 2006
371S(NI)371S(NI)
Legacy
20 January 2006
AC(NI)AC(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
21 May 2004
371S(NI)371S(NI)
Legacy
5 December 2003
AC(NI)AC(NI)
Legacy
6 May 2003
371S(NI)371S(NI)
Legacy
16 October 2002
233(NI)233(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
23 May 2002
G98-2(NI)G98-2(NI)
Legacy
16 May 2002
371S(NI)371S(NI)
Legacy
24 May 2001
295(NI)295(NI)
Legacy
24 May 2001
296(NI)296(NI)
Legacy
24 May 2001
296(NI)296(NI)
Legacy
11 May 2001
ARTS(NI)ARTS(NI)
Legacy
11 May 2001
MEM(NI)MEM(NI)
Incorporation Company
11 May 2001
NEWINCIncorporation
Legacy
11 May 2001
G21(NI)G21(NI)
Legacy
11 May 2001
G23(NI)G23(NI)