Emlist Limited SUTTON IN ASHFIELD


Founded in 2007, Emlist, classified under reg no. 06446287 is an active company. Currently registered at Maun Industries NG17 5LD, Sutton In Ashfield the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st February 2008 Emlist Limited is no longer carrying the name Copperbase.

The company has one director. Timothy S., appointed on 31 December 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret T. who worked with the the company until 31 December 2019.

Emlist Limited Address / Contact

Office Address Maun Industries
Office Address2 Hamilton Road
Town Sutton In Ashfield
Post code NG17 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06446287
Date of Incorporation Thu, 6th Dec 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Timothy S.

Position: Director

Appointed: 31 December 2019

Lloyd T.

Position: Director

Appointed: 24 February 2014

Resigned: 31 December 2019

Ian T.

Position: Director

Appointed: 24 February 2014

Resigned: 31 December 2019

Samuel C.

Position: Director

Appointed: 24 February 2014

Resigned: 31 December 2019

Margaret T.

Position: Secretary

Appointed: 19 December 2007

Resigned: 31 December 2019

William T.

Position: Director

Appointed: 19 December 2007

Resigned: 31 December 2019

Margaret T.

Position: Director

Appointed: 19 December 2007

Resigned: 31 December 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2007

Resigned: 19 December 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 December 2007

Resigned: 19 December 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Pebworth Limited from Oldbury, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pebworth Limited

3b Swallowfield Courtyard Wolverhampton Road, Oldbury, B69 2JG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12303942
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William T.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Copperbase February 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth23 17115 70711 893      
Balance Sheet
Cash Bank On Hand   1 0161 0161 0161 00711
Cash Bank In Hand1 0351 2511 016      
Current Assets1 0351 2511 016      
Net Assets Liabilities Including Pension Asset Liability23 17115 70711 893      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve-76 829-84 293-88 107      
Shareholder Funds23 17115 70711 893      
Other
Amounts Owed To Group Undertakings Participating Interests   1 0151 0151 0151 006  
Creditors   1 0151 0151 0151 006  
Investments   4 018 4834 018 4834 018 4834 018 4834 018 4834 018 483
Investments Fixed Assets4 018 4834 018 4834 018 4834 018 4834 018 4834 018 4834 018 4834 018 4834 018 483
Investments In Group Undertakings   4 018 4834 018 4834 018 4834 018 4834 018 4834 018 483
Net Current Assets Liabilities-3 995 312-4 002 776-4 006 590111111
Number Shares Issued Fully Paid     100 000100 000100 000100 000
Par Value Share 1    111
Total Assets Less Current Liabilities23 17115 70711 8934 018 4844 018 4844 018 4844 018 4844 018 4844 018 484
Creditors Due Within One Year3 996 3474 004 0274 007 606      
Fixed Assets4 018 4834 018 4834 018 483      
Number Shares Allotted 100 000       
Share Capital Allotted Called Up Paid100 000100 000       

Company filings

Filing category
Accounts Address Annual return 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 31st December 2023
filed on: 26th, March 2024
Free Download (5 pages)

Company search

Advertisements