You are here: bizstats.co.uk > a-z index > E list

E.m.s Electro Medical Systems Uk Limited ST. NEOTS


E.m.s Electro Medical Systems Uk Limited is a private limited company located at Nelson House Alington Road, Little Barford, St. Neots PE19 6RE. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-10-02, this 5-year-old company is run by 3 directors and 1 secretary.
Director Derek H., appointed on 28 March 2023. Director Christophe L., appointed on 22 October 2018. Director Alain S., appointed on 22 October 2018.
Switching the focus to secretaries, we can name: Deniz B., appointed on 28 March 2023.
The company is officially categorised as "manufacture of other electrical equipment" (Standard Industrial Classification: 27900).
The latest confirmation statement was sent on 2023-10-01 and the due date for the following filing is 2024-10-15. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

E.m.s Electro Medical Systems Uk Limited Address / Contact

Office Address Nelson House Alington Road
Office Address2 Little Barford
Town St. Neots
Post code PE19 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11599365
Date of Incorporation Tue, 2nd Oct 2018
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Deniz B.

Position: Secretary

Appointed: 28 March 2023

Derek H.

Position: Director

Appointed: 28 March 2023

Christophe L.

Position: Director

Appointed: 22 October 2018

Alain S.

Position: Director

Appointed: 22 October 2018

Summer W.

Position: Director

Appointed: 12 April 2019

Resigned: 28 March 2023

Paolo Z.

Position: Director

Appointed: 22 October 2018

Resigned: 05 October 2020

Derek H.

Position: Director

Appointed: 02 October 2018

Resigned: 08 April 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Bernd B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Manisa Holding Sa that entered Delémont, Switzerland as the official address. This PSC has a legal form of "a limited", 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.

Bernd B.

Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manisa Holding Sa

34 Rue Saint-Maurice, Delémont, Switzerland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited
Notified on 2 October 2018
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 127 651182 740418 722
Current Assets4 626 174423 554830 9821 017 730
Debtors4 340 821145 118316 472246 609
Net Assets Liabilities4 220 240-1 224 179-1 369 382-1 222 586
Other Debtors1 93241 463 7 446
Property Plant Equipment 2 8618 197100 365
Total Inventories285 353150 785331 770352 399
Other
Accrued Liabilities Deferred Income10 00093 71829 64033 818
Accumulated Depreciation Impairment Property Plant Equipment 842 87039 852
Accumulated Depreciation Not Including Impairment Property Plant Equipment 842 870 
Additions Other Than Through Business Combinations Property Plant Equipment 2 9458 122129 150
Amounts Owed By Group Undertakings4 250 00039  
Amounts Owed To Group Undertakings336 258852 8412 064 0882 124 492
Average Number Employees During Period6101013
Creditors336 258852 8412 208 5612 340 681
Finished Goods Goods For Resale285 353150 785331 770352 399
Fixed Assets 2 8618 197100 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases  163 41059 535
Increase From Depreciation Charge For Year Property Plant Equipment 842 7863 688
Net Current Assets Liabilities4 556 498-304 439-1 377 579-1 322 951
Nominal Value Allotted Share Capital4 250 000111
Number Shares Issued Fully Paid5 000111
Other Creditors1 7312 54824 86364 341
Par Value Share850111
Pension Costs Defined Contribution Plan657   
Prepayments Accrued Income61 6172 3087 9797 883
Property Plant Equipment Gross Cost 2 94511 067140 217
Taxation Social Security Payable20 215 50 86188 688
Total Assets Less Current Liabilities4 556 498-301 578-1 369 382-1 222 586
Trade Creditors Trade Payables1 20135 15739 10929 342
Trade Debtors Trade Receivables27 272101 308308 493231 280
Unpaid Contributions To Pension Schemes1 731   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control
Confirmation statement with no updates October 1, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search