Emaccs Ltd. MAIDSTONE


Emaccs started in year 2002 as Private Limited Company with registration number 04474129. The Emaccs company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Maidstone at 36b Albion Place. Postal code: ME14 5DZ. Since 22nd July 2003 Emaccs Ltd. is no longer carrying the name Jdh Site Services.

There is a single director in the firm at the moment - David G., appointed on 1 July 2002. In addition, a secretary was appointed - David G., appointed on 27 August 2015. 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.

Emaccs Ltd. Address / Contact

Office Address 36b Albion Place
Town Maidstone
Post code ME14 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04474129
Date of Incorporation Mon, 1st Jul 2002
Industry Information technology consultancy activities
Industry Environmental consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

David G.

Position: Secretary

Appointed: 27 August 2015

David G.

Position: Director

Appointed: 01 July 2002

Paul G.

Position: Secretary

Appointed: 31 December 2014

Resigned: 27 August 2015

David G.

Position: Secretary

Appointed: 01 July 2012

Resigned: 31 December 2014

Joanne G.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2014

Julian G.

Position: Secretary

Appointed: 05 August 2002

Resigned: 01 July 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 July 2002

Resigned: 01 July 2002

David G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 23 August 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 July 2002

Resigned: 01 July 2002

Donna W.

Position: Director

Appointed: 01 July 2002

Resigned: 26 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is David G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jdh Site Services July 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth294 945278 853      
Balance Sheet
Current Assets370 844344 055330 352274 933212 387186 310175 174218 745
Net Assets Liabilities  257 507213 714169 751171 203138 878176 704
Cash Bank In Hand186 932103 750      
Debtors182 412231 965      
Net Assets Liabilities Including Pension Asset Liability294 945278 853      
Stocks Inventory1 5008 340      
Tangible Fixed Assets2 86824 887      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve294 943278 851      
Shareholder Funds294 945278 853      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3031 5034624624686
Average Number Employees During Period   11111
Creditors  74 75762 61044 77918 12439 07246 203
Fixed Assets2 86824 8873 2152 8942 6052 3452 1104 168
Net Current Assets Liabilities302 547255 267255 595212 323167 608169 320137 236172 542
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 1341 134 
Total Assets Less Current Liabilities305 415280 154258 810215 217170 213171 665139 346176 710
Advances Credits Directors  8 00025 000    
Advances Credits Made In Period Directors  8 00025 000    
Advances Credits Repaid In Period Directors   8 00025 000   
Accruals Deferred Income10 4701 301      
Creditors Due Within One Year68 29788 788      
Tangible Fixed Assets Additions 29 625      
Tangible Fixed Assets Cost Or Valuation9 99839 623      
Tangible Fixed Assets Depreciation7 13014 736      
Tangible Fixed Assets Depreciation Charged In Period 7 606      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search