Emtec Products Limited HIGH WYCOMBE


Founded in 1996, Emtec Products, classified under reg no. 03164658 is an active company. Currently registered at Unit L Castle Estate Turnpike Way HP12 3TF, High Wycombe the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since September 1, 1997 Emtec Products Limited is no longer carrying the name Haulbridge.

At present there are 5 directors in the the company, namely Sandra S., James T. and Ian M. and others. In addition one secretary - Sandra S. - is with the firm. Currenlty, the company lists one former director, whose name is William M. and who left the the company on 31 July 2005. In addition, there is one former secretary - Richard R. who worked with the the company until 15 April 2019.

Emtec Products Limited Address / Contact

Office Address Unit L Castle Estate Turnpike Way
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164658
Date of Incorporation Mon, 26th Feb 1996
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Sandra S.

Position: Secretary

Appointed: 15 April 2019

Sandra S.

Position: Director

Appointed: 01 January 2019

James T.

Position: Director

Appointed: 01 June 2010

Ian M.

Position: Director

Appointed: 01 February 2004

Michael R.

Position: Director

Appointed: 01 March 1998

Richard R.

Position: Director

Appointed: 18 March 1996

Richard R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 15 April 2019

William M.

Position: Director

Appointed: 18 March 1996

Resigned: 31 July 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1996

Resigned: 01 April 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 February 1996

Resigned: 01 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Constant Air Systems Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Constant Air Systems Ltd

Unit L Turnpike Way, Cressex Business Park, High Wycombe, Bucks, HP12 3TF, England

Legal authority Companies Act 1948
Legal form Limited
Country registered England
Place registered England
Registration number 836280
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Haulbridge September 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand1 230 4861 174 3761 288 996
Current Assets3 010 1592 866 9392 479 596
Debtors1 503 8861 296 4091 017 334
Net Assets Liabilities1 927 3262 003 2921 851 097
Other Debtors42 77878 831128 188
Property Plant Equipment219 210137 81282 006
Total Inventories275 787396 154173 266
Other
Accumulated Depreciation Impairment Property Plant Equipment291 869343 727399 533
Amounts Owed To Group Undertakings Participating Interests223 79829 85116 790
Average Number Employees During Period262728
Corporation Tax Payable94 11026 970 
Creditors1 291 575999 005710 505
Depreciation Rate Used For Property Plant Equipment 1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 429 
Disposals Property Plant Equipment 29 540 
Dividends Paid On Shares200 000  
Increase From Depreciation Charge For Year Property Plant Equipment 80 28755 806
Net Current Assets Liabilities1 718 5841 867 9341 769 091
Number Shares Issued Fully Paid100100100
Other Creditors168 043111 604142 523
Other Taxation Social Security Payable192 006185 46890 846
Par Value Share 11
Property Plant Equipment Gross Cost511 079481 539481 539
Taxation Including Deferred Taxation Balance Sheet Subtotal10 4682 454 
Total Assets Less Current Liabilities1 937 7942 005 7461 851 097
Trade Creditors Trade Payables613 618645 112460 346
Trade Debtors Trade Receivables1 461 1081 217 578889 146

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to January 31, 2023
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements