Emsop Commercial Limited CINDERFORD


Emsop Commercial started in year 2000 as Private Limited Company with registration number 04117086. The Emsop Commercial company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cinderford at Hawkwell Green Garage. Postal code: GL14 3JJ. Since Sun, 19th Jul 2020 Emsop Commercial Limited is no longer carrying the name Dukes Travel.

At present there are 2 directors in the the firm, namely Linda B. and Patrick B.. In addition one secretary - Linda B. - is with the company. At present there is 1 former director listed by the firm - Barbara B., who left the firm on 24 November 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the GL16 7AT postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0007148 . It is located at Lea Garage, Lea, Ross-on-wye with a total of 6 cars.

Emsop Commercial Limited Address / Contact

Office Address Hawkwell Green Garage
Office Address2 Hawkwell Green
Town Cinderford
Post code GL14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117086
Date of Incorporation Wed, 29th Nov 2000
Industry Other letting and operating of own or leased real estate
Industry Other passenger land transport
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Linda B.

Position: Director

Appointed: 01 March 2011

Linda B.

Position: Secretary

Appointed: 24 November 2006

Patrick B.

Position: Director

Appointed: 29 November 2000

Barbara B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 24 November 2006

Barbara B.

Position: Director

Appointed: 01 December 2001

Resigned: 24 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 29 November 2000

Linda B.

Position: Secretary

Appointed: 29 November 2000

Resigned: 01 November 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Patrick B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Patrick B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dukes Travel July 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 175 2211 178 6421 103 4241 073 329985 343      
Balance Sheet
Current Assets614 377597 945845 983843 162698 382400 656593 944793 134792 1331 094 4271 100 717
Net Assets Liabilities    985 343930 428884 948863 695837 1971 132 0451 134 253
Cash Bank In Hand536 987574 268818 880815 339       
Debtors38 72623 67712 63813 358       
Net Assets Liabilities Including Pension Asset Liability1 175 2211 178 6421 103 4241 073 329985 343      
Stocks Inventory38 664 14 46514 465       
Tangible Fixed Assets738 414724 791341 478324 406       
Reserves/Capital
Called Up Share Capital270 000270 000270 000270 000       
Profit Loss Account Reserve905 221908 642833 424803 329       
Shareholder Funds1 175 2211 178 6421 103 4241 073 329985 343      
Other
Accrued Liabilities Deferred Income        925975975
Average Number Employees During Period      111-1-2
Creditors    116 01773 18457 402283 092295 876288 356279 637
Fixed Assets738 414724 791341 478324 406430 827630 805376 255354 578341 865326 949314 148
Net Current Assets Liabilities465 531474 535783 643765 491582 365327 472536 542510 042496 257806 071821 080
Total Assets Less Current Liabilities1 203 9451 199 3261 125 1211 089 8971 013 192958 277912 797864 620838 1221 133 0201 135 228
Creditors Due After One Year5 315 4 3031 940       
Creditors Due Within One Year148 846123 41062 34077 671116 017      
Intangible Fixed Assets Aggregate Amortisation Impairment60 00060 00060 000        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 000        
Number Shares Allotted 270 000270 000270 000       
Par Value Share 111       
Provisions For Liabilities Charges23 40920 68417 39416 56827 849      
Secured Debts17 4154 3146 5114 335       
Share Capital Allotted Called Up Paid270 000270 000270 000270 000       
Tangible Fixed Assets Additions 10 050         
Tangible Fixed Assets Cost Or Valuation845 478850 990485 451478 368       
Tangible Fixed Assets Depreciation107 064126 199143 973153 962       
Tangible Fixed Assets Depreciation Charged In Period 20 39917 77414 655       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 264 4 666       
Tangible Fixed Assets Disposals 4 538365 5397 083       
Accrued Liabilities Not Expressed Within Creditors Subtotal      700925925  
Provisions For Liabilities Balance Sheet Subtotal    27 84927 84927 849    

Transport Operator Data

Lea Garage
Address Lea
City Ross-on-wye
Post code HR9 7JZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (4 pages)

Company search