Emsc (UK) Limited SHEFFIELD


Founded in 2001, Emsc (UK), classified under reg no. 04209907 is an active company. Currently registered at Ems House Unit 2, 4 Cowley Way S35 1QP, Sheffield the company has been in the business for 23 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely David S., Solon M.. Of them, Solon M. has been with the company the longest, being appointed on 19 September 2017 and David S. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Louise M. who worked with the the firm until 1 June 2023.

This company operates within the S35 1QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1131995 . It is located at Unit 2 4 Cowley Way, Chapeltown, Sheffield with a total of 4 carsand 4 trailers.

Emsc (UK) Limited Address / Contact

Office Address Ems House Unit 2, 4 Cowley Way
Office Address2 Ecclesfield
Town Sheffield
Post code S35 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209907
Date of Incorporation Wed, 2nd May 2001
Industry Manufacture of other electrical equipment
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

David S.

Position: Director

Appointed: 01 June 2023

Solon M.

Position: Director

Appointed: 19 September 2017

Freya H.

Position: Director

Appointed: 21 March 2022

Resigned: 15 September 2022

Alastair M.

Position: Director

Appointed: 29 May 2021

Resigned: 09 October 2022

Lee H.

Position: Director

Appointed: 01 October 2015

Resigned: 10 June 2020

Stephen H.

Position: Director

Appointed: 01 February 2014

Resigned: 01 March 2020

David T.

Position: Director

Appointed: 01 February 2014

Resigned: 01 February 2015

Robert M.

Position: Director

Appointed: 04 January 2014

Resigned: 01 April 2022

Stuart C.

Position: Director

Appointed: 01 January 2009

Resigned: 01 March 2020

Katia B.

Position: Director

Appointed: 16 December 2008

Resigned: 03 February 2014

Louise M.

Position: Secretary

Appointed: 02 May 2001

Resigned: 01 June 2023

Alex M.

Position: Director

Appointed: 02 May 2001

Resigned: 01 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Emsc Global Ltd from Sheffield. The abovementioned PSC is classified as "a limited company", 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. The second entity in the PSC register is Alex M. This PSC and has 50,01-75% voting rights. Moving on, there is Alex M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Emsc Global Ltd

Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered The Register Of Companies Maintained By Companies House
Registration number 08479148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex M.

Notified on 2 May 2016
Ceased on 10 December 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Alex M.

Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand986 997434 998
Current Assets14 932 21115 054 605
Debtors5 331 0373 518 374
Net Assets Liabilities-2 670 055-7 752 378
Property Plant Equipment2 601 5232 806 866
Total Inventories8 614 17711 101 233
Other
Accumulated Amortisation Impairment Intangible Assets604 359703 207
Accumulated Depreciation Impairment Property Plant Equipment1 401 0101 590 999
Additions Other Than Through Business Combinations Intangible Assets 4 949
Additions Other Than Through Business Combinations Property Plant Equipment 408 339
Administration Support Average Number Employees2119
Administrative Expenses4 286 7105 109 616
Amortisation Expense Intangible Assets99 71698 848
Amounts Owed By Related Parties234 746268 087
Applicable Tax Rate1919
Average Number Employees During Period95125
Balances With Banks986 997434 998
Cost Sales8 233 13614 996 173
Creditors1 197 586501 737
Deferred Tax Assets169 655234 881
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws254 456317 081
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-42 000 
Depreciation Expense Property Plant Equipment162 296196 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 874
Disposals Property Plant Equipment -13 007
Finance Lease Liabilities Present Value Total53 6664 983
Finance Lease Payments Owing Minimum Gross64 7746 720
Finished Goods Goods For Resale1 512 6062 421 260
Fixed Assets3 078 3563 189 800
Further Item Debtors Component Total Debtors112 314112 314
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 80138 641
Gain Loss On Disposals Property Plant Equipment293-5 390
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-87 825-63 624
Government Grant Income98 66910 061
Gross Profit Loss-179 612356 817
Increase From Amortisation Charge For Year Intangible Assets 98 848
Increase From Depreciation Charge For Year Property Plant Equipment 196 863
Intangible Assets476 833382 934
Intangible Assets Gross Cost1 081 1921 086 141
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings127 394337 365
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts10 8432 220
Interest Payable Similar Charges Finance Costs138 237339 585
Net Current Assets Liabilities-4 550 825-10 440 441
Number Shares Issued Fully Paid100100
Operating Profit Loss-4 367 653-4 742 738
Other Creditors50 32564 300
Other Interest Receivable Similar Income Finance Income1 446 
Other Operating Income Format198 66910 061
Other Payables Accrued Expenses11 593 52515 471 534
Par Value Share 1
Pension Costs Defined Contribution Plan76 53792 115
Prepayments1 680 433833 725
Production Average Number Employees6794
Profit Loss-4 462 444-5 082 323
Profit Loss On Ordinary Activities Before Tax-4 504 444-5 082 323
Property Plant Equipment Gross Cost4 002 5334 397 865
Sales Marketing Distribution Average Number Employees712
Social Security Costs455 890590 557
Staff Costs Employee Benefits Expense4 660 8856 308 129
Taxation Social Security Payable1 110 654886 262
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised473 574630 373
Tax Expense Credit Applicable Tax Rate-855 844-965 641
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss85 81418 187
Tax Tax Credit On Profit Or Loss On Ordinary Activities-42 000 
Total Assets Less Current Liabilities-1 472 469-7 250 641
Trade Creditors Trade Payables1 817 4312 447 424
Trade Debtors Trade Receivables3 140 9232 160 311
Turnover Revenue8 053 52415 352 990
Wages Salaries4 128 4585 625 457
Work In Progress7 101 5718 679 973
Amount Specific Advance Or Credit Directors1 600 
Amount Specific Advance Or Credit Made In Period Directors6 811461 163
Amount Specific Advance Or Credit Repaid In Period Directors-421 403-12 763
Company Contributions To Money Purchase Plans Directors6 4343 499
Director Remuneration594 678349 544
Number Directors Accruing Benefits Under Money Purchase Scheme54

Transport Operator Data

Unit 2 4 Cowley Way
Address Chapeltown
City Sheffield
Post code S35 1QP
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2022
filed on: 8th, June 2023
Free Download (27 pages)

Company search

Advertisements