Emmanails Ltd TAUNTON


Founded in 2014, Emmanails, classified under reg no. 09173604 is an active company. Currently registered at 2 Drake House TA2 6BJ, Taunton the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Jonathan C., appointed on 17 May 2019. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Emma S.. There were no ex secretaries.

Emmanails Ltd Address / Contact

Office Address 2 Drake House
Office Address2 Cook Way
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09173604
Date of Incorporation Wed, 13th Aug 2014
Industry Hairdressing and other beauty treatment
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jonathan C.

Position: Director

Appointed: 17 May 2019

Welch Company Services Limited

Position: Corporate Secretary

Appointed: 24 May 2017

Resigned: 27 September 2021

Emma S.

Position: Director

Appointed: 13 August 2014

Resigned: 17 May 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Jonathan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is J W Cooper (South West) Limited that entered Taunton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emma S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Jonathan C.

Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J W Cooper (South West) Limited

2 Drake House Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10267455
Notified on 17 May 2019
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma S.

Notified on 13 August 2016
Ceased on 17 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-07-312021-07-312022-07-31
Net Worth100       
Balance Sheet
Cash Bank On Hand101 81912 59518 46920 914  
Current Assets8 4068 15098013 37518 46922 66420 60849 643
Debtors161150161780    
Net Assets Liabilities1003683927 60716 13614 61915 49844 047
Property Plant Equipment3 9384 6164 7703 5772 8283 347  
Total Inventories8 1448 000   1 750  
Cash Bank In Hand101       
Net Assets Liabilities Including Pension Asset Liability100       
Stocks Inventory8 144       
Tangible Fixed Assets3 938       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -260-400
Accumulated Depreciation Impairment Property Plant Equipment4379502 5403 7334 6755 669  
Additions Other Than Through Business Combinations Property Plant Equipment 1 1911 744 1931 513  
Average Number Employees During Period     111
Bank Overdrafts2 116    19  
Creditors12 24412 3985 3589 3455 16111 3928 73310 954
Dividend Per Share Interim  5020    
Dividends Paid On Shares Final8 7948 0005 000     
Dividends Paid On Shares Interim  5 0002 000    
Fixed Assets3 938    3 3473 8835 758
Increase From Depreciation Charge For Year Property Plant Equipment 5131 5901 193942994  
Net Current Assets Liabilities8 406-4 248-4 3784 03013 30811 27211 87538 689
Number Shares Issued Fully Paid  100100100100  
Other Creditors1 2143 1111 1862 4662 1912 221  
Other Inventories8 1448 000   1 750  
Other Remaining Borrowings  3 8366 7992 7978 406  
Par Value Share888050111  
Prepayments   780    
Property Plant Equipment Gross Cost4 3755 5667 3107 3107 5039 016  
Total Assets Less Current Liabilities12 344    14 61915 75844 447
Total Borrowings2 116 3 8366 7992 7978 425  
Trade Creditors Trade Payables21380033680173746  
Trade Debtors Trade Receivables161150161     
Director Remuneration  7 4517 8005 200   
Creditors Due After One Year12 244       
Tangible Fixed Assets Additions4 375       
Tangible Fixed Assets Cost Or Valuation4 375       
Tangible Fixed Assets Depreciation437       
Tangible Fixed Assets Depreciation Charged In Period437       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 9th September 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements