Empsn Services Limited NORTHAMPTON


Empsn Services started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05882746. The Empsn Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Northampton at 4 Prospect Court Courteenhall Road. Postal code: NN7 3DG. Since 2012-03-12 Empsn Services Limited is no longer carrying the name Embc Procurement.

At the moment there are 3 directors in the the company, namely Martin S., Simon S. and Michael K.. In addition one secretary - Michael K. - is with the firm. As of 27 April 2024, there were 24 ex directors - Neville W., John W. and others listed below. There were no ex secretaries.

Empsn Services Limited Address / Contact

Office Address 4 Prospect Court Courteenhall Road
Office Address2 Blisworth
Town Northampton
Post code NN7 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05882746
Date of Incorporation Thu, 20th Jul 2006
Industry General public administration activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Martin S.

Position: Director

Appointed: 21 February 2023

Simon S.

Position: Director

Appointed: 08 June 2009

Michael K.

Position: Director

Appointed: 04 September 2007

Michael K.

Position: Secretary

Appointed: 20 July 2006

Neville W.

Position: Director

Appointed: 11 November 2020

Resigned: 24 August 2021

John W.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2022

Manjit S.

Position: Director

Appointed: 01 March 2017

Resigned: 20 October 2020

Simon O.

Position: Director

Appointed: 16 January 2017

Resigned: 31 December 2017

Chris N.

Position: Director

Appointed: 18 January 2016

Resigned: 26 September 2022

Rebecca C.

Position: Director

Appointed: 01 February 2015

Resigned: 31 March 2022

Andy C.

Position: Director

Appointed: 13 December 2011

Resigned: 31 May 2015

Judith H.

Position: Director

Appointed: 13 December 2011

Resigned: 20 February 2017

Neil K.

Position: Director

Appointed: 13 December 2011

Resigned: 20 December 2013

Debbie M.

Position: Director

Appointed: 13 December 2011

Resigned: 13 October 2014

Andrew R.

Position: Director

Appointed: 13 August 2010

Resigned: 28 February 2017

Mark H.

Position: Director

Appointed: 23 March 2010

Resigned: 19 June 2011

Nigel F.

Position: Director

Appointed: 01 January 2010

Resigned: 13 August 2010

Robert D.

Position: Director

Appointed: 28 May 2009

Resigned: 23 February 2010

Stephen C.

Position: Director

Appointed: 01 September 2007

Resigned: 31 March 2009

Ivor N.

Position: Director

Appointed: 15 August 2007

Resigned: 22 March 2011

Pamela C.

Position: Director

Appointed: 05 September 2006

Resigned: 30 January 2015

Carol C.

Position: Director

Appointed: 05 September 2006

Resigned: 13 December 2011

Mark H.

Position: Director

Appointed: 20 July 2006

Resigned: 31 August 2007

David W.

Position: Director

Appointed: 20 July 2006

Resigned: 02 October 2006

Isabel M.

Position: Director

Appointed: 20 July 2006

Resigned: 31 December 2009

Graham F.

Position: Director

Appointed: 20 July 2006

Resigned: 29 May 2009

David S.

Position: Director

Appointed: 20 July 2006

Resigned: 18 January 2011

Cliff Y.

Position: Director

Appointed: 20 July 2006

Resigned: 13 December 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we discovered, there is Rebecca C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Mike K. This PSC has significiant influence or control over the company,. Then there is Manjit S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rebecca C.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Mike K.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Manjit S.

Notified on 1 March 2017
Ceased on 4 November 2019
Nature of control: significiant influence or control

Chris N.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: significiant influence or control

Judith H.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: significiant influence or control

Company previous names

Embc Procurement March 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand636 552614 041537 722510 0261 451 650
Current Assets1 611 5891 426 2051 521 5951 230 7971 621 266
Debtors975 037812 164983 873720 771169 616
Net Assets Liabilities192 73110 884-55 708203 037624 940
Other Debtors837 780753 394811 591547 907116 973
Property Plant Equipment8 6756 4466 2385 8985 008
Other
Accumulated Depreciation Impairment Property Plant Equipment46 78749 01652 11455 48759 325
Average Number Employees During Period78899
Corporation Tax Payable380706383108
Creditors1 365 5331 396 7671 269 8271 221 6581 771 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 27354 95518 31818 318129 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 2293 0983 3733 838
Net Current Assets Liabilities246 05629 438251 7689 139-150 068
Other Creditors1 239 8021 325 2331 162 8701 150 3811 333 637
Other Taxation Social Security Payable24 14214 56843 69145 00710 383
Property Plant Equipment Gross Cost55 46255 46258 35261 38564 333
Retirement Benefit Obligations Surplus62 00025 00078 000-188 000-770 000
Total Additions Including From Business Combinations Property Plant Equipment  2 8903 0332 948
Total Assets Less Current Liabilities254 73135 88422 29215 037-145 060
Trade Creditors Trade Payables101 20956 26062 88326 260427 306
Trade Debtors Trade Receivables137 25758 770172 282172 86452 643

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search