Emmex Freight Services Ltd. ASHINGTON


Emmex Freight Services started in year 1997 as Private Limited Company with registration number 03424463. The Emmex Freight Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ashington at Emmex Freight Services Limited. Postal code: NE63 9YH.

The firm has 2 directors, namely Nick H., Thomas H.. Of them, Nick H., Thomas H. have been with the company the longest, being appointed on 9 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE61 6JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1018084 . It is located at Unit 6, Coopies Lane, Morpeth with a total of 5 carsand 10 trailers.

Emmex Freight Services Ltd. Address / Contact

Office Address Emmex Freight Services Limited
Office Address2 Lynefield Park
Town Ashington
Post code NE63 9YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424463
Date of Incorporation Tue, 26th Aug 1997
Industry Freight transport by road
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Nick H.

Position: Director

Appointed: 09 November 2022

Thomas H.

Position: Director

Appointed: 09 November 2022

Sandra H.

Position: Secretary

Appointed: 17 March 2010

Resigned: 09 November 2022

Stanford C.

Position: Nominee Director

Appointed: 26 August 1997

Resigned: 26 August 1997

Malcolm H.

Position: Secretary

Appointed: 26 August 1997

Resigned: 17 March 2010

Malcolm H.

Position: Director

Appointed: 26 August 1997

Resigned: 30 September 1997

Chancery Business Communications Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1997

Resigned: 26 August 1997

Raymond H.

Position: Director

Appointed: 26 August 1997

Resigned: 09 November 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is R. Thornton & Co. Ltd. from Morpeth, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sandra H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Raymond H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

R. Thornton & Co. Ltd.

Linton Colliery Linton Colliery, Morpeth, NE61 5SD, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02745517
Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra H.

Notified on 20 August 2016
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Raymond H.

Notified on 20 August 2016
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand7 05311 06412 455116 734136 810
Current Assets107 236180 911230 578371 649442 136
Debtors91 927158 845204 740241 307291 279
Net Assets Liabilities79 76168 57476 736129 177166 270
Other Debtors3 292   16 081
Property Plant Equipment228 461213 213371 003341 211355 261
Total Inventories8 25611 00213 38313 60814 047
Other
Accrued Liabilities1 7502 3402 4402 5402 640
Accumulated Depreciation Impairment Property Plant Equipment292 877341 997278 167337 528387 353
Additions Other Than Through Business Combinations Property Plant Equipment 33 872268 26066 369140 825
Average Number Employees During Period667812
Bank Overdrafts5 67212 865   
Creditors77 97272 257163 348127 685128 221
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -143 085-32 947-58 294
Disposals Property Plant Equipment  -174 300-36 800-76 950
Dividend Per Share Interim3735363736
Dividends Paid On Shares Interim18 50019 50020 00020 50020 000
Finance Lease Liabilities Present Value Total77 97272 257163 34878 130128 221
Increase From Depreciation Charge For Year Property Plant Equipment 49 12079 25592 308108 119
Net Current Assets Liabilities-41 122-42 776-92 270-28 342-585
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Other Creditors61 154105 029155 951125 92793 104
Other Inventories8 25611 00213 38313 60814 047
Par Value Share 1111
Prepayments1 1101 8061 5001 0953 385
Property Plant Equipment Gross Cost521 338555 210649 170678 739742 614
Provisions For Liabilities Balance Sheet Subtotal29 60629 60638 64956 00760 185
Taxation Social Security Payable15 8059 23022 31529 11345 563
Total Assets Less Current Liabilities187 339170 437278 733312 869354 676
Total Borrowings77 97272 257163 348127 685128 221
Trade Creditors Trade Payables20 35057 98670 175164 281214 906
Trade Debtors Trade Receivables87 525157 038203 240240 212271 813
Amount Specific Advance Or Credit Directors12 121-8 173-10 786-11 06716 083
Amount Specific Advance Or Credit Made In Period Directors496-3 948  16 083
Amount Specific Advance Or Credit Repaid In Period Directors  2 613-281 
Director Remuneration8 0607 9507 8007 8007 800

Transport Operator Data

Unit 6
Address Coopies Lane , Coopies Lane Industrial Estate
City Morpeth
Post code NE61 6JN
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/05/31. Originally it was 2022/11/30
filed on: 14th, November 2022
Free Download (1 page)

Company search