Emp Technologies Limited BURTON ON TRENT


Founded in 2004, Emp Technologies, classified under reg no. 05302439 is an active company. Currently registered at Faraday House Eastern Avenue DE13 0BB, Burton On Trent the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since February 2, 2005 Emp Technologies Limited is no longer carrying the name Tickbridge.

At present there are 3 directors in the the company, namely Gordon A., Jason M. and Donald T.. In addition one secretary - Peter K. - is with the firm. At present 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 Technologies Limited Address / Contact

Office Address Faraday House Eastern Avenue
Office Address2 Stretton
Town Burton On Trent
Post code DE13 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302439
Date of Incorporation Thu, 2nd Dec 2004
Industry Manufacture of pumps
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Gordon A.

Position: Director

Appointed: 05 December 2022

Peter K.

Position: Secretary

Appointed: 15 February 2016

Jason M.

Position: Director

Appointed: 01 January 2016

Donald T.

Position: Director

Appointed: 31 January 2005

Nigel C.

Position: Director

Appointed: 01 December 2009

Resigned: 16 November 2015

Nigel C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 November 2015

Leandro V.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 November 2009

Leandro V.

Position: Director

Appointed: 31 January 2008

Resigned: 30 November 2009

Mark D.

Position: Secretary

Appointed: 18 April 2005

Resigned: 15 February 2008

Allan R.

Position: Director

Appointed: 31 January 2005

Resigned: 14 December 2022

Richard C.

Position: Director

Appointed: 31 January 2005

Resigned: 31 January 2008

Alan P.

Position: Director

Appointed: 20 December 2004

Resigned: 31 January 2008

Danny R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 18 April 2005

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2004

Resigned: 20 December 2004

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2004

Resigned: 20 December 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Allan R. This PSC and has 25-50% shares.

Allan R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tickbridge February 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand133 66418 804
Current Assets2 616 7411 875 284
Debtors1 813 5041 113 093
Net Assets Liabilities1 151 116878 721
Other Debtors232 721174 449
Property Plant Equipment220 337200 250
Total Inventories669 573743 387
Other
Accrued Liabilities Deferred Income249 132203 854
Accumulated Depreciation Impairment Property Plant Equipment403 208475 070
Administrative Expenses724 785632 206
Average Number Employees During Period2223
Cost Sales3 525 3082 280 568
Creditors1 219 815947 647
Distribution Costs538 256467 007
Fixed Assets220 337200 250
Gross Profit Loss1 676 108740 394
Increase From Depreciation Charge For Year Property Plant Equipment 71 862
Interest Payable Similar Charges Finance Costs1 53410 457
Net Current Assets Liabilities1 396 926927 637
Operating Profit Loss413 067-358 819
Other Creditors638 948541 479
Other Inventories669 573743 387
Prepayments Accrued Income1 166 304599 280
Profit Loss On Ordinary Activities After Tax360 832-272 395
Profit Loss On Ordinary Activities Before Tax411 533-369 276
Property Plant Equipment Gross Cost623 545675 320
Provisions For Liabilities Balance Sheet Subtotal72 39845 508
Taxation Social Security Payable40 0368 556
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 70196 881
Total Additions Including From Business Combinations Property Plant Equipment 51 775
Total Assets Less Current Liabilities1 617 2631 127 887
Trade Creditors Trade Payables291 699193 758
Trade Debtors Trade Receivables414 479339 364
Turnover Revenue5 201 4163 020 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to June 30, 2023
filed on: 10th, August 2023
Free Download (13 pages)

Company search

Advertisements