Eminencetel Ltd REDDITCH


Founded in 2015, Eminencetel, classified under reg no. 09618659 is an active company. Currently registered at 7 Regents Court B98 0SD, Redditch the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Rahul S., Saritha S.. Of them, Saritha S. has been with the company the longest, being appointed on 5 June 2015 and Rahul S. has been with the company for the least time - from 10 September 2020. As of 29 March 2024, there were 2 ex directors - Sreejith G., Devi S. and others listed below. There were no ex secretaries.

Eminencetel Ltd Address / Contact

Office Address 7 Regents Court
Office Address2 Farmoor Lane
Town Redditch
Post code B98 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09618659
Date of Incorporation Tue, 2nd Jun 2015
Industry Other telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Rahul S.

Position: Director

Appointed: 10 September 2020

Saritha S.

Position: Director

Appointed: 05 June 2015

Sreejith G.

Position: Director

Appointed: 05 June 2015

Resigned: 06 December 2019

Devi S.

Position: Director

Appointed: 02 June 2015

Resigned: 02 October 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Rahul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Saritha S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Devi S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rahul S.

Notified on 22 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Saritha S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Devi S.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 737      
Balance Sheet
Cash Bank On Hand21 3382 0974 0538 7105 1499 8273 714
Current Assets221 7016 58923 90748 08197 493489 278567 043
Debtors200 3634 4928 65015 12592 344305 258335 526
Net Assets Liabilities25 73743 7967 6584 51043 164124 29144 677
Property Plant Equipment4813212 7321 83249 17736 03823 944
Total Inventories     168 495168 495
Cash Bank In Hand21 338      
Net Assets Liabilities Including Pension Asset Liability25 737      
Tangible Fixed Assets481      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve25 637      
Shareholder Funds25 737      
Other
Version Production Software 111111
Accumulated Depreciation Impairment Property Plant Equipment1603201 1892 0894 97218 64131 385
Additions Other Than Through Business Combinations Property Plant Equipment  3 280 50 228530650
Average Number Employees During Period   77710
Creditors196 44535 18634 29745 40379 833277 110193 932
Fixed Assets4813212 7321 83249 17736 03823 944
Increase From Depreciation Charge For Year Property Plant Equipment 1608699002 88313 66912 744
Net Current Assets Liabilities25 25628 59710 3902 67817 660212 168373 111
Property Plant Equipment Gross Cost6416413 9213 92154 14954 67955 329
Total Assets Less Current Liabilities25 73728 2767 6584 51066 837248 206397 055
Creditors Due Within One Year196 445      
Tangible Fixed Assets Additions641      
Tangible Fixed Assets Cost Or Valuation641      
Tangible Fixed Assets Depreciation160      
Tangible Fixed Assets Depreciation Charged In Period160      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-20
filed on: 20th, December 2023
Free Download (3 pages)

Company search