You are here: bizstats.co.uk > a-z index > E list

E.m.c. International Consultants Limited LEICESTERSHIRE


E.m.c. International Consultants started in year 1998 as Private Limited Company with registration number 03544633. The E.m.c. International Consultants company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leicestershire at 167 London Road. Postal code: LE2 1EG.

Currently there are 2 directors in the the firm, namely Simon E. and Martin E.. In addition one secretary - Pauline E. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

E.m.c. International Consultants Limited Address / Contact

Office Address 167 London Road
Office Address2 Leicester
Town Leicestershire
Post code LE2 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544633
Date of Incorporation Thu, 9th Apr 1998
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon E.

Position: Director

Appointed: 24 October 2003

Pauline E.

Position: Secretary

Appointed: 09 April 1998

Martin E.

Position: Director

Appointed: 09 April 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 09 April 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 April 1998

Resigned: 09 April 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Martin E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon E. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin E.

Notified on 9 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 9 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth993 2271 057 5511 796 4051 823 034       
Balance Sheet
Cash Bank On Hand    2 6241 730129 074364 773213 656219 28263 165
Current Assets2 248 1852 311 6203 089 7503 161 8172 850 1473 622 1273 203 9942 424 0412 114 6252 165 7372 142 413
Debtors1 120 6231 029 0941 252 7251 491 3251 669 9912 480 3532 475 1351 457 1601 397 0331 358 4301 144 510
Net Assets Liabilities    2 095 4162 295 6922 488 2911 828 4401 610 7251 551 3001 241 033
Other Debtors    841 8011 497 8731 895 6811 096 9661 034 572719 964675 145
Property Plant Equipment    18 18015 45316 47114 05712 76410 99420 092
Total Inventories    1 177 5321 140 044599 785602 108503 936588 025 
Cash Bank In Hand60 49328 29230 83121 557       
Net Assets Liabilities Including Pension Asset Liability993 2271 057 5511 796 4051 823 034       
Stocks Inventory1 067 0691 254 2341 806 1941 648 935       
Tangible Fixed Assets15 50913 18311 20510 770       
Reserves/Capital
Called Up Share Capital102102102102       
Profit Loss Account Reserve993 1251 057 4491 796 3031 822 932       
Shareholder Funds993 2271 057 5511 796 4051 823 034       
Other
Accrued Liabilities Deferred Income     80 56894 94620 710140 17110 00064 365
Accumulated Depreciation Impairment Property Plant Equipment    66 30569 03257 86461 06564 23462 91766 746
Average Number Employees During Period      1413151415
Bank Borrowings Overdrafts    10 762149 077 211 2184085 529309 497
Corporation Tax Payable    84 133164 628140 09336 793142 997103 19833 148
Corporation Tax Recoverable    66 28366 28366 28366 28366 28366 28366 283
Creditors    770 2021 339 413730 186608 016515 170624 188918 425
Dividends Paid    69 270497 320402 029601 420826 703501 217459 678
Increase From Depreciation Charge For Year Property Plant Equipment     2 7273 4313 2013 1692 0213 829
Net Current Assets Liabilities979 1591 045 6431 786 3251 813 2872 079 9452 282 7142 473 8081 816 0251 599 4551 541 5491 223 988
Number Shares Issued Fully Paid     1     
Other Creditors    433 953622 234342 453182 37412 839331 909139 247
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 599  3 338 
Other Disposals Property Plant Equipment      14 600  4 450 
Other Taxation Social Security Payable    8 2886 3046 7617 3645 1406 2806 561
Par Value Share 111 1     
Prepayments Accrued Income     26 45521 77928 11927 99114 90020 458
Profit Loss    341 652697 596594 628-58 431608 988441 792 
Property Plant Equipment Gross Cost    84 48584 48574 33575 12276 99873 91186 838
Provisions For Liabilities Balance Sheet Subtotal    2 7092 4751 9881 6421 4941 2433 047
Total Additions Including From Business Combinations Property Plant Equipment      4 4507871 8761 36312 927
Total Assets Less Current Liabilities994 6681 058 8261 797 5301 824 0572 098 1252 298 1672 490 2791 830 0821 612 2191 552 5431 244 080
Trade Creditors Trade Payables    233 066316 602145 933149 557213 98387 272365 607
Trade Debtors Trade Receivables    761 907916 197491 392265 792268 187557 283382 624
Creditors Due Within One Year1 269 0261 265 9771 303 4251 348 530       
Fixed Assets15 50913 18311 20510 770       
Number Shares Allotted 111       
Provisions For Liabilities Charges1 4411 2751 1251 023       
Secured Debts315 291453 363621 915825 277       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions   1 312       
Tangible Fixed Assets Cost Or Valuation74 14874 14874 14875 460       
Tangible Fixed Assets Depreciation58 63960 96562 94364 690       
Tangible Fixed Assets Depreciation Charged In Period 2 3261 9781 747       
Amount Specific Advance Or Credit Directors58 69030 08788 16387 217       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements