Emp Mail Order Uk Ltd PLYMOUTH


Founded in 2007, Emp Mail Order Uk, classified under reg no. 06323645 is an active company. Currently registered at C/o Francis Clark Llp Melville Building East PL1 3RP, Plymouth the company has been in the business for seventeen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Jan F., Russell F.. Of them, Russell F. has been with the company the longest, being appointed on 15 March 2021 and Jan F. has been with the company for the least time - from 29 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James P. who worked with the the company until 31 May 2017.

Emp Mail Order Uk Ltd Address / Contact

Office Address C/o Francis Clark Llp Melville Building East
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06323645
Date of Incorporation Wed, 25th Jul 2007
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jan F.

Position: Director

Appointed: 29 March 2021

Russell F.

Position: Director

Appointed: 15 March 2021

Ajay N.

Position: Director

Appointed: 01 January 2017

Resigned: 15 March 2021

Oliver S.

Position: Director

Appointed: 15 February 2013

Resigned: 31 July 2017

James P.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 May 2017

Frank J.

Position: Director

Appointed: 01 August 2007

Resigned: 15 February 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Leonard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stefan K. This PSC has significiant influence or control over the company,. The third one is Emp Merchandising Handelsgesellschaft Mbh, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a mbh", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Leonard B.

Notified on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan K.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: significiant influence or control

Emp Merchandising Handelsgesellschaft Mbh

C/O Emp Merchandising Hgmbh Darmer Esch 70a, Lingen, Germany

Legal authority German
Legal form Mbh
Country registered Germany
Place registered Norway
Registration number 914066131
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-09-302022-09-30
Net Worth-240 046-77 285  
Balance Sheet
Cash Bank On Hand  700 761401 595
Current Assets266 187764 0541 113 767628 024
Debtors117 852149 134258 206123 109
Net Assets Liabilities  -1 219 716-457 318
Other Debtors  27 1772 797
Property Plant Equipment  6 124 
Total Inventories  154 800103 320
Cash Bank In Hand148 335614 920  
Net Assets Liabilities Including Pension Asset Liability-240 046-77 285  
Tangible Fixed Assets864360  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve-241 046-78 285  
Shareholder Funds-240 046-77 285  
Other
Accumulated Amortisation Impairment Intangible Assets  14 46013 000
Accumulated Depreciation Impairment Property Plant Equipment  49 35637 139
Amounts Owed By Related Parties   4 566
Amounts Owed To Related Parties  986 543 
Average Number Employees During Period  2119
Creditors  2 338 9831 085 342
Disposals Decrease In Amortisation Impairment Intangible Assets   -1 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 437
Disposals Intangible Assets   -2 669
Disposals Property Plant Equipment   -18 341
Financial Commitments Other Than Capital Commitments  13 162 
Fixed Assets8643607 333 
Increase From Amortisation Charge For Year Intangible Assets   128
Increase From Depreciation Charge For Year Property Plant Equipment   1 220
Intangible Assets  1 209 
Intangible Assets Gross Cost  15 66913 000
Net Current Assets Liabilities-240 737-77 580-1 225 216-457 318
Other Creditors  93 83874 073
Other Inventories  154 800103 320
Other Payables Accrued Expenses  675 745601 159
Prepayments  15 817 
Property Plant Equipment Gross Cost  55 48037 139
Provisions For Liabilities Balance Sheet Subtotal  1 833 
Taxation Social Security Payable  475 923292 063
Total Assets Less Current Liabilities-239 873-77 220-1 217 883-457 318
Trade Creditors Trade Payables  106 934118 047
Trade Debtors Trade Receivables  215 212115 746
Creditors Due Within One Year506 924841 634  
Number Shares Allotted1 0001 000  
Par Value Share 1  
Provisions For Liabilities Charges17365  
Value Shares Allotted1 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search