Emuca Limited CHELMSFORD


Emuca started in year 1996 as Private Limited Company with registration number 03194523. The Emuca company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chelmsford at 75 Springfield Road. Postal code: CM2 6JB. Since 13th February 2012 Emuca Limited is no longer carrying the name Stockfit.

The firm has 2 directors, namely Santiago P., Esteban M.. Of them, Santiago P., Esteban M. have been with the company the longest, being appointed on 1 January 2016. At the moment 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.

Emuca Limited Address / Contact

Office Address 75 Springfield Road
Town Chelmsford
Post code CM2 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194523
Date of Incorporation Fri, 3rd May 1996
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Santiago P.

Position: Director

Appointed: 01 January 2016

Esteban M.

Position: Director

Appointed: 01 January 2016

Maria A.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2015

German P.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 May 2013

German P.

Position: Director

Appointed: 28 October 2010

Resigned: 01 May 2013

Enrique A.

Position: Director

Appointed: 28 October 2010

Resigned: 08 June 2020

Javier C.

Position: Director

Appointed: 28 October 2010

Resigned: 31 December 2012

Colin L.

Position: Director

Appointed: 03 May 1996

Resigned: 31 May 2011

Eileen L.

Position: Director

Appointed: 03 May 1996

Resigned: 31 May 2011

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 03 May 1996

Resigned: 03 May 1996

Eileen L.

Position: Secretary

Appointed: 03 May 1996

Resigned: 31 May 2011

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 03 May 1996

Resigned: 03 May 1996

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Emuca S.a from Riba-Roja De Turia, Spain. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Emuca Furniture Fitting Solutions S.l.u. that put Valencia, Spain as the official address. This PSC has a legal form of "a company", 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. Then there is Palbox Holdings S L, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", 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.

Emuca S.A

Legal authority Spain
Legal form Limited Company
Country registered Spain
Place registered Mercantile Register Of Valencia
Registration number A-46154704
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emuca Furniture Fitting Solutions S.L.U.

Legal authority Spain
Legal form Company
Country registered Spain
Place registered Mercantile Register Of Valencia
Registration number B-40551137
Notified on 28 December 2018
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Palbox Holdings S L

Calle Pascual Y Genis 20 4 Calle Pascual Y Genis 20 4, Valencia, Spain

Legal authority Spain
Legal form Limited Company
Country registered Spain
Place registered Spain
Registration number 0000
Notified on 1 May 2016
Ceased on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stockfit February 13, 2012
Sft Holdings January 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand273 591193 521203 077359 890186 605401 460261 485365 731
Current Assets627 700419 926542 788670 211515 645942 139770 902772 702
Debtors354 109226 405339 711310 321329 040540 679509 417402 549
Other Debtors16 0704 16022 9923 6084 3373 124152 72053 916
Property Plant Equipment3 1451 95595343985055728817
Total Inventories       4 422
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9734 5085 5106 2646 6906 9837 2527 523
Amounts Owed To Group Undertakings160 357109 196155 864182 888132 016267 31382 787114 415
Average Number Employees During Period65443233
Creditors354 902206 593312 823440 523268 253579 444363 386358 243
Disposals Decrease In Depreciation Impairment Property Plant Equipment -56      
Disposals Property Plant Equipment -57      
Increase From Depreciation Charge For Year Property Plant Equipment 1 4791 002754426293269271
Net Current Assets Liabilities272 798213 333229 965229 688247 392362 695407 516414 459
Other Creditors38 65610 03131 394124 39324 19753 01574 13662 365
Other Taxation Social Security Payable78 23573 009101 343109 16398 800214 426201 894145 320
Property Plant Equipment Gross Cost6 1186 4636 4636 7037 5407 5407 540 
Total Additions Including From Business Combinations Property Plant Equipment 288 240837   
Total Assets Less Current Liabilities275 943215 288230 918230 127248 242363 252407 804414 476
Trade Creditors Trade Payables77 65414 35724 22224 07913 24044 6904 56936 143
Trade Debtors Trade Receivables338 039222 245316 719306 713324 703537 555356 697348 633

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, June 2023
Free Download (7 pages)

Company search

Advertisements