Emc Management Consultants Limited HOVE


Founded in 1989, Emc Management Consultants, classified under reg no. 02349412 is an active company. Currently registered at Rochester House BN3 3AW, Hove the company has been in the business for thirty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 14th June 2001 Emc Management Consultants Limited is no longer carrying the name Eastbourne Management Consultants.

Currently there are 3 directors in the the company, namely Ryan S., Michael G. and Michael P.. In addition one secretary - Michael P. - 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.

Emc Management Consultants Limited Address / Contact

Office Address Rochester House
Office Address2 48 Rochester Gardens
Town Hove
Post code BN3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349412
Date of Incorporation Fri, 17th Feb 1989
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael P.

Position: Secretary

Appointed: 24 December 2021

Ryan S.

Position: Director

Appointed: 01 December 2019

Michael G.

Position: Director

Appointed: 01 October 2018

Michael P.

Position: Director

Appointed: 17 July 2000

Stephen M.

Position: Director

Resigned: 16 March 2021

Nikolai A.

Position: Director

Appointed: 10 March 2006

Resigned: 24 December 2021

Louis P.

Position: Director

Appointed: 15 April 2004

Resigned: 30 October 2006

Martin S.

Position: Director

Appointed: 01 November 2003

Resigned: 30 August 2015

Christopher H.

Position: Director

Appointed: 21 April 2000

Resigned: 31 October 2006

Desmond H.

Position: Director

Appointed: 22 March 1994

Resigned: 30 March 2021

Clare A.

Position: Secretary

Appointed: 31 December 1993

Resigned: 10 March 2006

Brian B.

Position: Director

Appointed: 01 January 1992

Resigned: 23 November 2004

Anthony H.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 1993

John M.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 December 1993

Christopher B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 1993

Simon M.

Position: Director

Appointed: 31 August 1991

Resigned: 11 September 2003

John B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Gps Advisers Limited from Hove, England. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nikolai A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Gps Advisers Limited

Rochester House 48 Rochester Gardens, Hove, BN3 3AW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15401947
Notified on 12 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael P.

Notified on 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Nikolai A.

Notified on 6 April 2016
Ceased on 12 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Eastbourne Management Consultants June 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand925 998306 838528 333685 622725 747
Current Assets1 044 688399 280609 808915 059787 305
Debtors118 69092 44281 475229 43761 558
Net Assets Liabilities106 967145 948354 700395 213441 157
Other Debtors17 94928 51832 74465 13328 741
Property Plant Equipment24 59721 89723 0494 2075 043
Other
Accumulated Depreciation Impairment Property Plant Equipment81 08586 33691 93754 42655 788
Average Number Employees During Period 11111010
Corporation Tax Payable35 40923 74575 19533 60150 793
Creditors957 645271 069273 778523 254350 233
Increase From Depreciation Charge For Year Property Plant Equipment 5 2515 60116 0471 362
Net Current Assets Liabilities87 043128 211336 030391 805437 072
Other Creditors473 270167 572108 27428 228212 417
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   53 558 
Other Disposals Property Plant Equipment   56 353 
Other Taxation Social Security Payable96 26210 98140 1867 53430 841
Property Plant Equipment Gross Cost105 682108 233114 98658 63360 831
Provisions For Liabilities Balance Sheet Subtotal4 6734 1604 379799958
Total Additions Including From Business Combinations Property Plant Equipment 2 5516 753 2 198
Total Assets Less Current Liabilities111 640150 108359 079396 012442 115
Trade Creditors Trade Payables352 70468 77150 123453 89156 182
Trade Debtors Trade Receivables100 74163 92448 731164 30432 817

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search