Emp Limited LONDON


Emp started in year 1985 as Private Limited Company with registration number 01895778. The Emp company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Churchill House. Postal code: NW4 4DJ.

The company has 2 directors, namely Dahlia C., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 1 April 1995 and Dahlia C. has been with the company for the least time - from 6 April 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emp Limited Address / Contact

Office Address Churchill House
Office Address2 137 - 139 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01895778
Date of Incorporation Fri, 15th Mar 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Dahlia C.

Position: Director

Appointed: 06 April 2007

Daniel C.

Position: Director

Appointed: 01 April 1995

Joseph C.

Position: Secretary

Resigned: 01 May 1995

Lik C.

Position: Secretary

Appointed: 09 September 2010

Resigned: 15 September 2011

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 09 February 2010

Resigned: 09 September 2010

Portland Registrars Limited

Position: Corporate Director

Appointed: 09 February 2010

Resigned: 09 February 2010

Nicholas M.

Position: Director

Appointed: 01 October 2000

Resigned: 30 October 2007

Neal R.

Position: Director

Appointed: 01 February 2000

Resigned: 02 January 2007

Lik C.

Position: Director

Appointed: 01 May 1995

Resigned: 20 December 2011

Lik C.

Position: Secretary

Appointed: 01 May 1995

Resigned: 09 February 2010

John C.

Position: Director

Appointed: 01 May 1992

Resigned: 08 November 1993

Nigel W.

Position: Director

Appointed: 07 November 1991

Resigned: 11 December 2008

Alan S.

Position: Director

Appointed: 07 November 1991

Resigned: 03 August 1993

Kumar T.

Position: Director

Appointed: 07 November 1991

Resigned: 14 September 1994

Joseph C.

Position: Director

Appointed: 07 November 1991

Resigned: 06 April 2007

Roger G.

Position: Director

Appointed: 07 November 1991

Resigned: 31 August 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Barnsbury Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Daniel C. This PSC owns 25-50% shares. Moving on, there is Finsbury Nominees Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Barnsbury Holdings Ltd

Churchill House 137-139 Brent Street, London, NW4 4DJ, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Notified on 10 May 2023
Nature of control: 75,01-100% shares

Daniel C.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Finsbury Nominees Limited

PO BOX 472 Suites 7b & 8b Leanse Place, 50 Town Range, Gibraltar, Gibraltar

Legal authority Gibraltar Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth434 070435 4921 457 2041 459 302       
Balance Sheet
Cash Bank On Hand   97 594161 443317 602443 786470 391709 372231 78542 464
Current Assets95 466108 9591 823 7941 763 672912 193880 9551 308 320778 8231 173 4021 404 0241 407 152
Debtors82 5662 660490 6901 666 078750 750563 353864 534308 432464 0301 172 2391 364 688
Net Assets Liabilities   1 459 3021 785 4221 797 9111 838 0611 349 604   
Other Debtors       308 432360 6411 166 3201 250 917
Cash Bank In Hand12 900106 2991 333 10497 594       
Net Assets Liabilities Including Pension Asset Liability434 070435 4921 457 2041 459 302       
Tangible Fixed Assets346 871343 940         
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve384 070385 4921 407 2041 409 302       
Shareholder Funds434 070435 4921 457 2041 459 302       
Other
Average Number Employees During Period      22222
Bank Borrowings Overdrafts        6 386262 37246 609
Corporation Tax Payable        5 846  
Creditors   1 500 385329 319599 064386 1436 561474 845473 889270 735
Fixed Assets346 871343 940 1 196 0151 202 5481 516 020915 884577 342   
Investments Fixed Assets   1 196 0151 202 5481 516 020915 884577 342885 581510 577348 238
Net Current Assets Liabilities87 19991 5521 457 204263 287582 874281 891922 177772 262698 557930 1351 136 417
Other Creditors       1 694402 891195 199190 087
Other Investments Other Than Loans       577 342885 581510 577348 238
Other Taxation Social Security Payable        42 97010 84725 335
Total Assets Less Current Liabilities434 070435 4921 457 2041 459 3021 785 4221 797 9111 838 0611 349 6041 584 1381 440 7121 484 655
Trade Creditors Trade Payables       4 86716 7525 4718 704
Trade Debtors Trade Receivables        103 3895 919113 771
Creditors Due Within One Year8 26717 407366 5901 500 385       
Number Shares Allotted 50 000 50 000       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Tangible Fixed Assets Cost Or Valuation586 194586 194         
Tangible Fixed Assets Depreciation239 323242 254         
Tangible Fixed Assets Depreciation Charged In Period 2 931         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  242 254        
Tangible Fixed Assets Disposals  586 194        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search