The Emote Partnership Limited CHESTERFIELD


The Emote Partnership started in year 2004 as Private Limited Company with registration number 05045194. The The Emote Partnership company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chesterfield at 91-97 Saltergate. Postal code: S40 1LA. Since Monday 20th March 2006 The Emote Partnership Limited is no longer carrying the name Emote Consulting.

Currently there are 2 directors in the the company, namely Vivienne C. and Martyn C.. In addition one secretary - Martyn C. - is with the firm. Currently 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.

The Emote Partnership Limited Address / Contact

Office Address 91-97 Saltergate
Town Chesterfield
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045194
Date of Incorporation Mon, 16th Feb 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Vivienne C.

Position: Director

Appointed: 01 December 2011

Martyn C.

Position: Secretary

Appointed: 04 December 2007

Martyn C.

Position: Director

Appointed: 04 December 2007

Gary P.

Position: Director

Appointed: 04 December 2007

Resigned: 23 January 2013

Patrick M.

Position: Secretary

Appointed: 03 May 2006

Resigned: 04 December 2007

Patrick M.

Position: Director

Appointed: 01 March 2005

Resigned: 11 December 2007

Timothy C.

Position: Director

Appointed: 01 March 2005

Resigned: 11 December 2007

Steven W.

Position: Director

Appointed: 01 March 2005

Resigned: 11 December 2007

Steven W.

Position: Secretary

Appointed: 01 March 2005

Resigned: 03 May 2006

Vivienne C.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

Martyn C.

Position: Director

Appointed: 16 February 2004

Resigned: 31 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

Vivienne C.

Position: Director

Appointed: 16 February 2004

Resigned: 11 December 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Martyn C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Vivian C. This PSC owns 25-50% shares.

Martyn C.

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

Vivian C.

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

Company previous names

Emote Consulting March 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-25 848389      
Balance Sheet
Current Assets13 86620 0969 56013 1979 13414 84425 18448 386
Net Assets Liabilities   622    
Cash Bank In Hand4 50611 456      
Debtors9 3608 640      
Net Assets Liabilities Including Pension Asset Liability-25 848389      
Tangible Fixed Assets1 181944      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-25 948289      
Shareholder Funds-25 848389      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  950950131109109100
Average Number Employees During Period   22222
Creditors  9 36612 2307 65322 27825 05149 889
Fixed Assets1 1819447566054843873101 723
Net Current Assets Liabilities-27 0293951949671 481-7 407133-1 503
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     27  
Total Assets Less Current Liabilities-25 8481 3399501 5721 965-7 020443220
Advances Credits Directors  114 0946 481   
Advances Credits Made In Period Directors   23 000    
Advances Credits Repaid In Period Directors   18 917    
Accruals Deferred Income 950950     
Creditors Due Within One Year40 89519 7019 366     
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation2 9882 988      
Tangible Fixed Assets Depreciation1 8072 044      
Tangible Fixed Assets Depreciation Charged In Period 237      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements