East Midlands Communications Limited STAMFORD


Founded in 2006, East Midlands Communications, classified under reg no. 05888246 is an active company. Currently registered at O2 Business Centre PE9 2BE, Stamford the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Olivia L., Melvin L.. Of them, Melvin L. has been with the company the longest, being appointed on 26 July 2006 and Olivia L. has been with the company for the least time - from 10 June 2014. As of 8 June 2024, there was 1 ex secretary - Michele L.. There were no ex directors.

East Midlands Communications Limited Address / Contact

Office Address O2 Business Centre
Office Address2 4 St Paul's Street
Town Stamford
Post code PE9 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05888246
Date of Incorporation Wed, 26th Jul 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (39 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Olivia L.

Position: Director

Appointed: 10 June 2014

Melvin L.

Position: Director

Appointed: 26 July 2006

Michele L.

Position: Secretary

Appointed: 26 July 2006

Resigned: 12 December 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Olivia L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Melvin L. This PSC owns 25-50% shares and has 25-50% voting rights.

Olivia L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melvin L.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth469 444547 698699 529842 333       
Balance Sheet
Cash Bank On Hand   573 176517 092829 055778 194893 601910 574635 647506 350
Current Assets860 0651 030 3671 219 3151 241 8951 183 2761 504 3601 541 0801 591 7711 743 4681 737 9321 523 729
Debtors518 153522 130583 250586 364568 761580 507610 616576 354714 709991 972984 731
Net Assets Liabilities   842 333816 357914 423968 1881 096 5441 260 5451 248 4161 304 041
Other Debtors   380 096313 644334 456329 113355 277458 257746 720824 071
Property Plant Equipment   65 78755 48648 28743 84036 71635 37931 83630 401
Total Inventories   82 35597 42394 798152 270121 816118 185110 313 
Cash Bank In Hand247 584424 015554 698573 176       
Net Assets Liabilities Including Pension Asset Liability469 444547 698699 529842 333       
Stocks Inventory94 32884 22281 36782 355       
Tangible Fixed Assets108 95892 31978 18465 786       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve468 444546 698698 529841 333       
Shareholder Funds469 444547 698699 529842 333       
Other
Accumulated Amortisation Impairment Intangible Assets   20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment   76 77586 86795 384100 902109 268115 509121 128126 493
Average Number Employees During Period      2121181916
Bank Borrowings Overdrafts   6 5711 700      
Corporation Tax Payable   72 11732 22892 66558 89766 03472 93243 008 
Creditors   512 511469 568685 387663 835585 195571 759573 733301 670
Fixed Assets230 958191 571257 751125 739115 439108 240103 79396 66995 33291 78989 265
Increase From Depreciation Charge For Year Property Plant Equipment    10 0928 5175 5188 3666 2415 6195 365
Intangible Assets Gross Cost   20 00020 00020 00020 00020 00020 00020 000 
Investments Fixed Assets122 00099 252179 56759 95359 95359 95359 95359 95359 95359 95358 864
Net Current Assets Liabilities275 740386 742463 593729 384713 708818 973877 2451 006 5761 171 7091 164 1991 222 059
Number Shares Issued Fully Paid    1 0001 000     
Other Creditors   103 42282 37483 13284 06683 8868 51610 09711 583
Other Investments Other Than Loans      59 95359 95359 95359 95358 864
Other Taxation Social Security Payable   71 79072 324105 16078 13165 80395 142148 277121 226
Par Value Share    11     
Property Plant Equipment Gross Cost   142 353142 353143 671144 743145 984150 888152 964156 894
Provisions For Liabilities Balance Sheet Subtotal   12 79012 79012 79012 7906 7016 4967 5727 283
Total Additions Including From Business Combinations Property Plant Equipment     1 3181 0721 2414 9042 0763 930
Total Assets Less Current Liabilities506 698578 313721 344855 123829 147927 213980 9781 103 2451 267 0411 255 9881 311 324
Trade Creditors Trade Payables   258 611280 942404 430442 741369 472395 169415 359168 861
Trade Debtors Trade Receivables   206 267255 117246 051281 503221 077256 452245 252160 660
Creditors Due After One Year16 05011 7336 572        
Creditors Due Within One Year584 325643 625755 722512 511       
Provisions For Liabilities Charges21 20418 88215 24312 790       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation140 888141 354142 061142 561       
Tangible Fixed Assets Depreciation31 93049 03563 87776 775       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Purchase of own shares
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements