Emuge-franken Uk Limited ROTHERHAM


Founded in 1988, Emuge-franken Uk, classified under reg no. 02239015 is an active company. Currently registered at Unit G The Point S60 1BP, Rotherham the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 14th Feb 2014 Emuge-franken Uk Limited is no longer carrying the name Emuge Uk.

At present there are 2 directors in the the firm, namely Thomas P. and Helmut G.. In addition one secretary - Mark R. - is with the company. At present there is 1 former director listed by the firm - Rudiger W., who left the firm on 31 August 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Emuge-franken Uk Limited Address / Contact

Office Address Unit G The Point
Office Address2 Bradmarsh Way
Town Rotherham
Post code S60 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239015
Date of Incorporation Mon, 4th Apr 1988
Industry Machining
End of financial Year 31st December
Company age 36 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, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Thomas P.

Position: Director

Appointed: 01 October 2022

Mark R.

Position: Secretary

Appointed: 17 March 2017

Helmut G.

Position: Director

Appointed: 04 October 1991

Rudiger W.

Position: Director

Resigned: 31 August 2022

Paula E.

Position: Secretary

Appointed: 18 March 2009

Resigned: 17 March 2017

Julie B.

Position: Secretary

Appointed: 01 January 2003

Resigned: 18 March 2009

Carol C.

Position: Secretary

Appointed: 15 January 1996

Resigned: 01 January 2003

Lindsay B.

Position: Secretary

Appointed: 10 October 1991

Resigned: 15 January 1996

Andrew K.

Position: Secretary

Appointed: 04 October 1991

Resigned: 10 October 1991

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Cornelia G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ulrike G. This PSC owns 25-50% shares and has 25-50% voting rights.

Cornelia G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ulrike G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Emuge Uk February 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand261 640274 289253 089420 170319 774451 602431 967
Current Assets783 724967 7361 093 8441 145 970994 6031 079 1371 238 013
Debtors403 047465 714584 961458 263449 930423 778590 140
Net Assets Liabilities 463 055502 197538 581499 683595 945622 554
Other Debtors10 73511 28312 339    
Property Plant Equipment9 1183 02513 81117 76713 7499 9693 445
Total Inventories119 037227 733255 794267 537224 899203 757215 906
Other
Accrued Liabilities Deferred Income  10 91010 90810 91046 60846 194
Accumulated Depreciation Impairment Property Plant Equipment142 87238 42028 93333 01539 13145 47352 447
Amounts Owed To Group Undertakings235 505339 132439 969460 264372 607293 178413 873
Average Number Employees During Period   1011910
Bank Borrowings Overdrafts   12 324   
Corporation Tax Payable  8 6329 111 24 5639 477
Corporation Tax Recoverable14 1957 329  6 745  
Creditors340 045507 706603 958485 554506 769491 861618 904
Further Item Creditors Component Total Creditors  1 0672 218   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  130 417145 382119 37988 32281 173
Increase From Depreciation Charge For Year Property Plant Equipment 2 7064 8044 0826 1166 3426 974
Net Current Assets Liabilities443 679460 030489 886523 314487 834587 276619 109
Number Shares Issued Fully Paid 10 00010 00010 000   
Other Creditors  462 3532 2181 8172 0801 808
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  141 605124 778   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 107 15814 291    
Other Disposals Property Plant Equipment 111 37614 291    
Other Taxation Social Security Payable87 696114 473132 973115 667112 959115 221134 553
Par Value Share 111   
Prepayments Accrued Income  12 33916 10320 00615 91317 579
Property Plant Equipment Gross Cost151 99041 44542 74450 78252 88055 44255 892
Provisions For Liabilities Balance Sheet Subtotal  1 5002 5001 9001 300 
Total Additions Including From Business Combinations Property Plant Equipment 83115 5908 0382 0982 562450
Total Assets Less Current Liabilities452 797463 055503 697541 081501 583597 245622 554
Total Borrowings   12 324   
Trade Creditors Trade Payables6 4343 26910 40712 1648 47610 21112 999
Trade Debtors Trade Receivables378 117447 102572 622442 160423 179407 865572 561

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, May 2023
Free Download (9 pages)

Company search

Advertisements