Ems Industries Limited STOKE ON TRENT


Founded in 1995, Ems Industries, classified under reg no. 03063438 is an active company. Currently registered at 7 Tunstall Road Ind. Estate ST8 7BD, Stoke On Trent the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 21st June 2002 Ems Industries Limited is no longer carrying the name Engineering & Machinery Services.

At the moment there are 4 directors in the the firm, namely Joseph M., Mark J. and Graham T. and others. In addition one secretary - Andrea L. - is with the company. At the moment 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.

Ems Industries Limited Address / Contact

Office Address 7 Tunstall Road Ind. Estate
Office Address2 Knypersley
Town Stoke On Trent
Post code ST8 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063438
Date of Incorporation Thu, 1st Jun 1995
Industry Manufacture of plastics and rubber machinery
Industry Manufacture of pumps
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Joseph M.

Position: Director

Appointed: 13 December 2021

Andrea L.

Position: Secretary

Appointed: 08 November 2021

Mark J.

Position: Director

Appointed: 08 October 2021

Graham T.

Position: Director

Appointed: 08 October 2021

Mike S.

Position: Director

Appointed: 08 October 2021

Sidney N.

Position: Secretary

Appointed: 03 October 2008

Resigned: 08 October 2021

Paul H.

Position: Director

Appointed: 01 April 1998

Resigned: 25 March 2010

Christopher M.

Position: Director

Appointed: 01 September 1995

Resigned: 08 October 2021

Michael B.

Position: Director

Appointed: 01 June 1995

Resigned: 14 June 1996

Sidney N.

Position: Director

Appointed: 01 June 1995

Resigned: 08 October 2021

Wendy N.

Position: Secretary

Appointed: 01 June 1995

Resigned: 03 October 2008

Paul B.

Position: Director

Appointed: 01 June 1995

Resigned: 19 October 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Cullum Detuners Limited from Heanor, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ems Industrial Holdings Limited that put Stoke On Trent as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cullum Detuners Limited

Adams Close Heanor Gate Industrial Estate, Heanor, DE75 7SW, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Waler
Registration number 00549824
Notified on 31 January 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ems Industrial Holdings Limited

7 Tunstall Road Industrial Est Knypersley, Stoke On Trent, Staffordshire, ST8 7BD

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 3292796
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares

Company previous names

Engineering & Machinery Services June 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand157 761405 485206 212
Current Assets2 179 1661 942 3012 303 367
Debtors985 415768 6811 532 993
Net Assets Liabilities1 233 2181 337 9281 245 049
Other Debtors8 236520385
Property Plant Equipment137 234108 584127 383
Total Inventories1 035 990768 135564 162
Other
Accrued Liabilities Deferred Income220 772188 547161 535
Accumulated Amortisation Impairment Intangible Assets22 74022 740 
Accumulated Depreciation Impairment Property Plant Equipment442 499432 969446 023
Amounts Owed By Group Undertakings 323 577917 229
Amounts Owed To Group Undertakings11 330  
Average Number Employees During Period272623
Bank Borrowings Overdrafts  340 000
Corporation Tax Payable 46 62734 433
Creditors14 9558 017400 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 54860 833
Disposals Property Plant Equipment 61 68269 940
Finance Lease Liabilities Present Value Total14 9558 0178 011
Fixed Assets137 234108 584127 383
Increase From Depreciation Charge For Year Property Plant Equipment 52 01873 887
Intangible Assets Gross Cost22 74022 740 
Net Current Assets Liabilities1 147 9391 274 3611 577 074
Other Creditors2 2672 7033 416
Other Taxation Social Security Payable19 12716 13816 015
Prepayments89 82950 39745 011
Property Plant Equipment Gross Cost579 733541 553573 406
Provisions For Liabilities Balance Sheet Subtotal37 00037 00059 408
Total Additions Including From Business Combinations Property Plant Equipment 23 502101 793
Total Assets Less Current Liabilities1 285 1731 382 9451 704 457
Trade Creditors Trade Payables730 633335 622486 346
Trade Debtors Trade Receivables843 376350 213570 206

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (17 pages)

Company search

Advertisements