Emp Risk Limited MILTON KEYNES


Emp Risk started in year 2007 as Private Limited Company with registration number 06295229. The Emp Risk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Milton Keynes at Ground Floor, Baird House Seebeck Place. Postal code: MK5 8FR. Since Wed, 5th Oct 2011 Emp Risk Limited is no longer carrying the name Cis Security Solutions.

The firm has one director. Timothy H., appointed on 27 June 2007. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Gayle H.. There were no ex directors.

Emp Risk Limited Address / Contact

Office Address Ground Floor, Baird House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06295229
Date of Incorporation Wed, 27th Jun 2007
Industry Investigation activities
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Timothy H.

Position: Director

Appointed: 27 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2007

Resigned: 27 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 2007

Resigned: 27 June 2007

Gayle H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 22 February 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Timothy H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Gayle H. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gayle H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cis Security Solutions October 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth55 52363 91635 8027 695       
Balance Sheet
Cash Bank In Hand35 98325 70123 67910 333       
Cash Bank On Hand   10 33344111 11127 51027 50063133 519
Current Assets69 40480 62459 66337 61249 71629 61551 55354 41161 78423 84023 478
Debtors33 42154 92335 98427 27949 27518 50424 04326 91161 72123 82719 959
Net Assets Liabilities   7 69521 14413 81027 30727 74528 98210 9853 485
Net Assets Liabilities Including Pension Asset Liability55 52363 91635 8027 695       
Other Debtors   4 3904 3904 390     
Property Plant Equipment   14 56510 92419 54719 16916 81718 03516 564 
Tangible Fixed Assets42 20019 28616 34714 565       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve54 52362 91634 8026 695       
Shareholder Funds55 52363 91635 8027 695       
Other
Accrued Liabilities   1 1501 1531 1521 1491 2071 2001 2451 339
Accumulated Depreciation Impairment Property Plant Equipment   29 34832 98937 00241 57346 04751 83656 12015 638
Average Number Employees During Period    2222222
Bank Borrowings Overdrafts     4 1652 962 2 0732 7594 455
Called Up Share Capital Not Paid   1 0001 0001 0001 0001 0001 0001 0001 000
Corporation Tax Payable   15 9379 2803 91911 92412 35312 8052 8207 784
Creditors   41 84037 59432 19140 18340 69847 82126 68228 455
Creditors Due Within One Year52 24632 46937 21041 840       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          44 083
Disposals Property Plant Equipment          46 531
Increase From Depreciation Charge For Year Property Plant Equipment    3 6414 0134 5714 4745 7894 2843 601
Net Current Assets Liabilities17 15848 15522 453-4 22812 122-2 57611 37013 71313 963-2 842-4 977
Number Shares Allotted 1 0001 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 0001 000
Other Creditors   1 6471 8241 2311 2602 5874 5262 1013 577
Other Taxation Social Security Payable   5 8414 2736 5433 8786 2655 1143 369629
Par Value Share 1111111111
Prepayments   2 0892 2152 1166156156155511 319
Property Plant Equipment Gross Cost   43 91343 91356 54960 74262 86469 87172 6842 160
Provisions For Liabilities Balance Sheet Subtotal   2 6421 9023 1613 2322 7853 0162 7372 053
Provisions For Liabilities Charges3 8353 5252 9982 642       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 6 1552 1232 744       
Tangible Fixed Assets Cost Or Valuation67 77439 04641 16943 913       
Tangible Fixed Assets Depreciation25 57419 76024 82229 348       
Tangible Fixed Assets Depreciation Charged In Period 5 6325 0624 526       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 446         
Tangible Fixed Assets Disposals 34 883         
Total Additions Including From Business Combinations Property Plant Equipment     12 6364 1932 1227 0072 813 
Total Assets Less Current Liabilities59 35867 44138 80010 33723 04616 97130 53930 53031 99813 7225 538
Trade Creditors Trade Payables   1 1024 733 101303491329521
Trade Debtors Trade Receivables   19 80041 67010 99822 42825 29660 10622 27617 640

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search