Emc Design Ltd BROMHAM


Founded in 2006, Emc Design, classified under reg no. 05713366 is an active company. Currently registered at 2 Grange Lane MK43 8NP, Bromham the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely John P., Sophie O. and Michael C. and others. Of them, Michael C., Belinda C. have been with the company the longest, being appointed on 1 March 2006 and John P. has been with the company for the least time - from 1 November 2021. As of 15 May 2024, there was 1 ex secretary - Michael C.. There were no ex directors.

Emc Design Ltd Address / Contact

Office Address 2 Grange Lane
Town Bromham
Post code MK43 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713366
Date of Incorporation Fri, 17th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

John P.

Position: Director

Appointed: 01 November 2021

Sophie O.

Position: Director

Appointed: 21 April 2014

Michael C.

Position: Director

Appointed: 01 March 2006

Belinda C.

Position: Director

Appointed: 01 March 2006

Michael C.

Position: Secretary

Appointed: 01 March 2006

Resigned: 23 November 2009

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 17 February 2006

Resigned: 17 February 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 17 February 2006

Resigned: 17 February 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Emc Design Holdings Limited from Bedford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emc Design Holdings Limited

2 Grange Lane Bromham, Bedford, Bedfordshire, MK43 8NP, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09002712
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth274 532222 879       
Balance Sheet
Cash Bank On Hand  105 51376 205151 571155 797368 333481 805212 824
Current Assets344 970269 950324 607454 198548 780479 3681 086 316815 844491 793
Debtors215 498184 951219 094377 993397 209323 571717 983329 639278 969
Net Assets Liabilities  217 024280 080452 707378 419395 880106 49191 502
Other Debtors    3 0584 0552 930-2 2326 066
Property Plant Equipment  105 489109 832155 510143 462125 106160 836139 295
Cash Bank In Hand121 22682 321       
Intangible Fixed Assets34 12522 750       
Net Assets Liabilities Including Pension Asset Liability274 532222 879       
Stocks Inventory8 2462 678       
Tangible Fixed Assets124 991114 362       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve274 525222 872       
Shareholder Funds274 532222 879       
Other
Accrued Liabilities Deferred Income   17 51011 1434 7768 53619 36395 122
Accumulated Depreciation Impairment Property Plant Equipment  105 513120 483143 597161 568184 106153 684132 585
Average Number Employees During Period    3635313633
Creditors  14 06022 69011 1434 776186 000275 630235 120
Depreciation Rate Used For Property Plant Equipment       1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 269 6 538 51 24546 486
Disposals Property Plant Equipment   3 1425338 80111 783 95 741
Fixed Assets159 116137 112116 864109 832155 510143 462125 106160 836139 295
Increase From Depreciation Charge For Year Property Plant Equipment   17 23923 11424 50922 53830 00526 536
Net Current Assets Liabilities169 082126 003133 791193 665313 895266 119479 890540 214256 673
Other Creditors  5 4319 0597 1698 2146 3354 87417 324
Prepayments Accrued Income  22 79762 64793 18393 961117 50971 76627 350
Property Plant Equipment Gross Cost  211 002230 315299 107305 030309 212323 703271 880
Provisions For Liabilities Balance Sheet Subtotal  19 5717275 55526 38623 11630 55926 466
Taxation Social Security Payable      159 189125 41073 312
Total Additions Including From Business Combinations Property Plant Equipment   22 45569 32514 72415 96514 49054 250
Total Assets Less Current Liabilities328 198263 115250 655303 497469 405409 581604 996701 050395 968
Trade Creditors Trade Payables  27 24347 49961 61653 26384 793121 58349 362
Trade Debtors Trade Receivables  196 297315 346300 968225 555202 544260 105245 553
Useful Life Property Plant Equipment Years       1010
Accrued Liabilities  22 49038 3309 63415 6108 951  
Accumulated Amortisation Impairment Intangible Assets  53 62565 00065 00065 000   
Bank Borrowings Overdrafts    15    
Corporation Tax Payable  38 83449 98561 13637 73721 897  
Creditors Due After One Year31 82022 940       
Creditors Due Within One Year175 888143 947       
Increase From Amortisation Charge For Year Intangible Assets   11 375     
Intangible Assets  11 375      
Intangible Assets Gross Cost  65 00065 00065 00065 000   
Intangible Fixed Assets Aggregate Amortisation Impairment30 87542 250       
Intangible Fixed Assets Amortisation Charged In Period 11 375       
Intangible Fixed Assets Cost Or Valuation65 000        
Number Shares Allotted 5       
Other Remaining Borrowings  5 1808 8805 180 186 000  
Other Taxation Social Security Payable  14 67024 49623 92525 37124 742  
Par Value Share 1       
Provisions For Liabilities Charges21 84617 296       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Additions 19 145       
Tangible Fixed Assets Cost Or Valuation211 012202 323       
Tangible Fixed Assets Depreciation86 02187 961       
Tangible Fixed Assets Depreciation Charged In Period 21 223       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 283       
Tangible Fixed Assets Disposals 27 834       
Amounts Owed By Group Undertakings      395 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
Free Download (10 pages)

Company search

Advertisements