Emc Surface Technologies Limited SOUTHPORT


Emc Surface Technologies started in year 2011 as Private Limited Company with registration number 07854999. The Emc Surface Technologies company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Southport at 71-73 Hoghton Street. Postal code: PR9 0PR. Since 27th September 2022 Emc Surface Technologies Limited is no longer carrying the name Emc Properties.

The firm has 2 directors, namely Christopher C., James C.. Of them, James C. has been with the company the longest, being appointed on 1 April 2012 and Christopher C. has been with the company for the least time - from 2 September 2022. As of 11 May 2024, there was 1 ex director - Robert N.. There were no ex secretaries.

Emc Surface Technologies Limited Address / Contact

Office Address 71-73 Hoghton Street
Town Southport
Post code PR9 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07854999
Date of Incorporation Mon, 21st Nov 2011
Industry Treatment and coating of metals
Industry Activities of production holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Christopher C.

Position: Director

Appointed: 02 September 2022

James C.

Position: Director

Appointed: 01 April 2012

Robert N.

Position: Director

Appointed: 21 November 2011

Resigned: 16 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is James C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emc Properties September 27, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 058 9365 918 0186 886 6647 748 110
Current Assets7 466 7508 060 2218 853 55510 363 727
Debtors2 407 8142 142 2031 966 8912 615 617
Other Debtors2 103 7441 922 5631 761 1801 940 151
Property Plant Equipment 12 9809 7359 451
Other
Audit Fees Expenses24 50023 820  
Director Remuneration267 577   
Accumulated Amortisation Impairment Intangible Assets2 409 4212 512 992  
Accumulated Depreciation Impairment Property Plant Equipment 8654 1106 742
Amortisation Expense Intangible Assets103 571103 571  
Amounts Owed By Group Undertakings303 950219 640  
Amounts Owed To Group Undertakings1 373 0411 373 0411 600 4141 680 476
Applicable Tax Rate1919  
Average Number Employees During Period120986153
Comprehensive Income Expense4 377 266-285 332-1 536 0801 198 920
Corporation Tax Payable60 75456 94143 21983 070
Creditors5 009 8454 380 3564 339 4404 559 029
Current Tax For Period563 984335 558  
Depreciation Expense Property Plant Equipment116 222160 525  
Dividends Paid   550 000
Fixed Assets10 100 3638 592 0716 221 7415 580 078
Further Item Interest Expense Component Total Interest Expense 326  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss27-11 109  
Gain Loss On Disposals Property Plant Equipment3 00043 904  
Increase Decrease In Current Tax From Adjustment For Prior Periods 22 306  
Increase From Amortisation Charge For Year Intangible Assets 103 571  
Increase From Depreciation Charge For Year Property Plant Equipment 8653 2452 632
Intangible Assets353 721250 150  
Intangible Assets Gross Cost2 763 142   
Interest Expense On Bank Overdrafts15 5817 885  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 2 347  
Interest Payable Similar Charges Finance Costs15 58123 220  
Investments Fixed Assets10 100 3638 579 0916 212 0065 570 627
Investments In Group Undertakings75239 118239 118239 118
Net Current Assets Liabilities2 456 9053 679 8654 514 1155 804 698
Number Shares Issued Fully Paid 111
Other Creditors1 009 7622 440 4422 695 8022 795 483
Other Deferred Tax Expense Credit13 657-3 546  
Other Investments Other Than Loans10 100 288-1 760 315-2 367 085-641 379
Other Taxation Social Security Payable  5 
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs84 83483 406  
Profit Loss5 187 644-479 273-1 398 8872 700 592
Profit Loss On Ordinary Activities Before Tax5 765 285-135 688  
Property Plant Equipment Gross Cost 13 84513 84516 193
Recoverable Value-added Tax120 7 149 
Social Security Costs317 441319 769  
Staff Costs Employee Benefits Expense4 457 4843 606 132  
Tax Decrease Increase From Effect Revenue Exempt From Taxation533 2858 343  
Tax Expense Credit Applicable Tax Rate1 095 404-25 781  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss493334 526  
Tax Tax Credit On Profit Or Loss On Ordinary Activities577 641343 585  
Total Additions Including From Business Combinations Property Plant Equipment 13 845 2 348
Total Assets Less Current Liabilities12 557 26812 271 93610 735 85611 384 776
Total Current Tax Expense Credit563 984347 131  
Total Operating Lease Payments96 658107 730  
Turnover Revenue10 516 5816 981 053  
Wages Salaries4 055 2093 202 957  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 29th February 2024
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements