Electrical Motor Services Limited HUDDERSFIELD


Electrical Motor Services Limited is a private limited company that can be found at Permanent House, Dundas Street, Huddersfield HD1 2EX. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-09-14, this 6-year-old company is run by 2 directors and 1 secretary.
Director Muriel C., appointed on 14 September 2017. Director Christopher C., appointed on 14 September 2017.
Changing the topic to secretaries, we can name: Joanne B., appointed on 14 September 2017.
The company is classified as "electrical installation" (SIC: 43210).
The last confirmation statement was filed on 2023-09-13 and the date for the subsequent filing is 2024-09-27. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Electrical Motor Services Limited Address / Contact

Office Address Permanent House
Office Address2 Dundas Street
Town Huddersfield
Post code HD1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10964258
Date of Incorporation Thu, 14th Sep 2017
Industry Electrical installation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Muriel C.

Position: Director

Appointed: 14 September 2017

Christopher C.

Position: Director

Appointed: 14 September 2017

Joanne B.

Position: Secretary

Appointed: 14 September 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Christopher C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Muriel C. This PSC owns 25-50% shares.

Christopher C.

Notified on 14 September 2017
Nature of control: 25-50% shares

Muriel C.

Notified on 14 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 52747 7755 36151 27118 15320 664
Current Assets78 483106 08542 01493 95542 99931 797
Debtors67 95657 87929 13935 71118 71110 548
Net Assets Liabilities  2 473-11 649-11 4991 615
Other Debtors1201702 00318 3758 7725 299
Total Inventories 4317 5146 9736 135585
Property Plant Equipment   12 66453 355 
Other
Accumulated Depreciation Impairment Property Plant Equipment   1064 75014 294
Average Number Employees During Period553421
Bank Borrowings Overdrafts   50 00046 0785 882
Creditors76 552103 77139 54158 50150 93642 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 290
Disposals Property Plant Equipment     13 205
Finance Lease Liabilities Present Value Total   2 4293 6431 214
Increase From Depreciation Charge For Year Property Plant Equipment   1062 5335 254
Net Current Assets Liabilities1 9312 3142 47334 188-13 918-10 651
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued But Not Fully Paid202020202020
Number Shares Issued Fully Paid404040404040
Number Shares Issued Specific Share Issue20     
Other Creditors58 66877 23231 37744 95948 18421 517
Other Taxation Social Security Payable12 2527 7161 844  1 866
Par Value Share111111
Property Plant Equipment Gross Cost   12 77058 10569 395
Provisions For Liabilities Balance Sheet Subtotal     1 426
Total Additions Including From Business Combinations Property Plant Equipment   12 77045 33524 495
Total Assets Less Current Liabilities1 9312 3142 47346 85239 43744 450
Trade Creditors Trade Payables5 63218 8236 32012 3791 1689 540
Trade Debtors Trade Receivables67 83657 70927 13617 3369 9395 249
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 429  
Increase Decrease In Property Plant Equipment   12 770  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/03/28 secretary's details were changed
filed on: 5th, April 2024
Free Download (1 page)

Company search