Export Management Services Limited


Export Management Services started in year 1960 as Private Limited Company with registration number 00676132. The Export Management Services company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in at 44a Highgate High Street. Postal code: N6 5JE.

The firm has one director. Jeremy S., appointed on 30 November 2016. There are currently no secretaries appointed. As of 1 June 2024, there were 3 ex directors - Christopher C., Mark C. and others listed below. There were no ex secretaries.

Export Management Services Limited Address / Contact

Office Address 44a Highgate High Street
Office Address2 London
Town
Post code N6 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00676132
Date of Incorporation Fri, 25th Nov 1960
Industry Retail sale via mail order houses or via Internet
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jeremy S.

Position: Director

Appointed: 30 November 2016

Christopher C.

Position: Director

Resigned: 30 November 2016

Mark C.

Position: Director

Appointed: 05 December 1991

Resigned: 22 April 2000

John M.

Position: Director

Appointed: 05 December 1991

Resigned: 23 December 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Jeremy S. This PSC has 25-50% voting rights and has 25-50% shares.

Jeremy S.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 42163 10237 47951 426
Current Assets305 334407 698323 874346 961
Debtors167 358247 523183 459195 080
Net Assets Liabilities266 713309 128313 322322 731
Other Debtors132 765176 282160 067174 487
Property Plant Equipment15 88815 32716 45416 101
Total Inventories96 55597 073102 936100 455
Other
Version Production Software 2 021 2 023
Accrued Liabilities4 4524 1914 0002 400
Accumulated Depreciation Impairment Property Plant Equipment37 07737 63838 39739 094
Additions Other Than Through Business Combinations Property Plant Equipment  1 886344
Average Number Employees During Period2222
Bank Borrowings Overdrafts 50 000  
Creditors54 509113 89727 00640 331
Increase From Depreciation Charge For Year Property Plant Equipment 561759697
Loans From Directors   1 899
Net Current Assets Liabilities250 825293 801296 868306 630
Nominal Value Allotted Share Capital10 00010 00010 00010 000
Number Shares Allotted 200 000200 000200 000
Other Creditors5 9329 0498 1122 552
Par Value Share 000
Prepayments Accrued Income 3 1044 2911 614
Property Plant Equipment Gross Cost52 96552 96554 85155 195
Taxation Social Security Payable1 77111 8357442 279
Trade Creditors Trade Payables42 35438 82214 15031 201
Trade Debtors Trade Receivables34 59368 13719 10118 979

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, March 2024
Free Download (7 pages)

Company search

Advertisements