Emsrayne Limited LUTON


Founded in 1992, Emsrayne, classified under reg no. 02757481 is an active company. Currently registered at Cotswold Business Park Millfield Lane LU1 4AJ, Luton the company has been in the business for thirty two years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2021/09/26.

Currently there are 2 directors in the the firm, namely Kate B. and Andrew B.. In addition one secretary - Christine B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emsrayne Limited Address / Contact

Office Address Cotswold Business Park Millfield Lane
Office Address2 Caddington
Town Luton
Post code LU1 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02757481
Date of Incorporation Wed, 21st Oct 1992
Industry Development of building projects
End of financial Year 28th September
Company age 32 years old
Account next due date Thu, 28th Dec 2023 (114 days after)
Account last made up date Sun, 26th Sep 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Kate B.

Position: Director

Appointed: 12 November 2019

Andrew B.

Position: Director

Appointed: 07 July 2003

Christine B.

Position: Secretary

Appointed: 14 November 1997

Elisabeth M.

Position: Director

Appointed: 02 February 2017

Resigned: 04 April 2017

Kate B.

Position: Director

Appointed: 02 February 2017

Resigned: 04 April 2017

Elisabeth M.

Position: Director

Appointed: 05 February 2015

Resigned: 10 March 2015

Kate B.

Position: Director

Appointed: 05 February 2015

Resigned: 10 March 2015

Timothy B.

Position: Director

Appointed: 11 February 2002

Resigned: 30 September 2003

Josephine B.

Position: Director

Appointed: 06 April 1999

Resigned: 17 December 2001

Robin B.

Position: Secretary

Appointed: 16 July 1997

Resigned: 14 November 1997

Martin W.

Position: Director

Appointed: 28 August 1995

Resigned: 11 October 1995

Martin W.

Position: Secretary

Appointed: 14 August 1994

Resigned: 16 July 1997

Michael B.

Position: Secretary

Appointed: 11 November 1992

Resigned: 14 August 1994

Angus B.

Position: Director

Appointed: 11 November 1992

Resigned: 31 July 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1992

Resigned: 11 November 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 October 1992

Resigned: 21 October 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Andrew B. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Simon M. This PSC and has 75,01-100% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Simon M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-282019-09-262020-09-262021-09-262022-09-30
Net Worth2 028 4002 145 074      
Balance Sheet
Cash Bank On Hand 646470706 12070356
Current Assets1 124 7581 301 3031 260 6352 345 0032 695 4772 252 8261 133 65534 353
Debtors1 091 7071 301 2391 260 5712 344 9332 695 4072 246 7061 133 58533 997
Net Assets Liabilities 2 131 0732 037 9001 898 1241 675 1601 940 922866 677-321 009
Property Plant Equipment 3 59892 99277 22964 73773 331179 197122 588
Cash Bank In Hand33 05164      
Tangible Fixed Assets1 654 7981 653 598      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 203 3981 320 072      
Shareholder Funds2 028 4002 145 074      
Other
Accumulated Depreciation Impairment Property Plant Equipment 17 25028 20943 97260 60031 15343 33254 156
Average Number Employees During Period   1    
Creditors 565 986501 08771 48653 138111 528206 563182 015
Disposals Investment Property Fair Value Model   575 000 960 000  
Fixed Assets 1 653 5981 627 9921 037 2291 024 73773 331  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 18985 27364 53743 80139 2325 870
Increase From Depreciation Charge For Year Property Plant Equipment  10 95915 76316 62810 78923 62217 187
Investment Property 1 650 0001 535 000960 000960 000   
Investment Property Fair Value Model  1 535 000960 000960 000   
Net Current Assets Liabilities978 5331 058 182911 122932 381703 5611 979 119894 043-261 582
Number Shares Issued Fully Paid  2     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 23511 4436 363
Other Disposals Property Plant Equipment     100 352200 53145 785
Par Value Share 11     
Property Plant Equipment Gross Cost 20 849121 201121 201125 337104 485222 529176 744
Provisions For Liabilities Balance Sheet Subtotal 14 720127     
Total Additions Including From Business Combinations Property Plant Equipment  100 352 4 13679 500318 575 
Total Assets Less Current Liabilities2 633 3312 711 7802 539 1141 969 6101 728 2982 052 4501 073 240-138 994
Creditors Due After One Year603 971565 986      
Creditors Due Within One Year146 225243 121      
Number Shares Allotted 2      
Provisions For Liabilities Charges960720      
Revaluation Reserve825 000825 000      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements