Emice Limited LINCOLNSHIRE


Founded in 1999, Emice, classified under reg no. 03807991 is an active company. Currently registered at Bank House Broad Street PE11 1TB, Lincolnshire the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Richard C., appointed on 15 July 1999. In addition, a secretary was appointed - Karen C., appointed on 15 July 1999. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Emice Limited Address / Contact

Office Address Bank House Broad Street
Office Address2 Spalding
Town Lincolnshire
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807991
Date of Incorporation Thu, 15th Jul 1999
Industry Other engineering activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Karen C.

Position: Secretary

Appointed: 15 July 1999

Richard C.

Position: Director

Appointed: 15 July 1999

Diana R.

Position: Nominee Director

Appointed: 15 July 1999

Resigned: 15 July 1999

Lesley C.

Position: Nominee Secretary

Appointed: 15 July 1999

Resigned: 15 July 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Richard C. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Richard C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 61216 2632 485     
Current Assets12 10218 0542 7451 2331 1814 57128 94136 635
Debtors1 4901 791260     
Net Assets Liabilities4333 989-3 117     
Property Plant Equipment10 3609 2088 155     
Other
Accrued Liabilities Deferred Income1 3191 3551 397     
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3971 259    
Accumulated Depreciation Impairment Property Plant Equipment18 25119 40320 456     
Amounts Owed To Directors12 3449 51110 549     
Average Number Employees During Period11111111
Corporation Tax Payable4 7198 518815     
Creditors20 41721 88211 36422 39524 72334 51818 99122 597
Depreciation Rate Used For Property Plant Equipment 1010     
Fixed Assets  8 1558 0747 1346 2665 4634 718
Increase From Depreciation Charge For Year Property Plant Equipment 1 1521 053     
Net Current Assets Liabilities-8 315-3 828-10 016-21 162-23 542-29 9479 95014 038
Number Shares Issued Fully Paid555     
Other Taxation Social Security Payable1 7931 946      
Par Value Share 11     
Prepayments Accrued Income212248260     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  260276    
Property Plant Equipment Gross Cost 28 61128 611     
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6121 3911 256     
Total Assets Less Current Liabilities2 0455 380-464-13 088-16 408-23 68115 41318 756
Trade Creditors Trade Payables242552      
Trade Debtors Trade Receivables1 2781 543      
Advances Credits Directors12 3449 51110 54921 136    
Advances Credits Made In Period Directors5 179       
Advances Credits Repaid In Period Directors 2 8331 038     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements