You are here: bizstats.co.uk > a-z index > E list > EM list

Emx Groundworx Limited COVENTRY


Founded in 2013, Emx Groundworx, classified under reg no. 08781109 is an active company. Currently registered at 3 Coventry Innovation Village CV1 2TL, Coventry the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael N., Elizabeth N.. Of them, Elizabeth N. has been with the company the longest, being appointed on 19 November 2013 and Michael N. has been with the company for the least time - from 1 October 2017. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Emx Groundworx Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08781109
Date of Incorporation Tue, 19th Nov 2013
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Michael N.

Position: Director

Appointed: 01 October 2017

Elizabeth N.

Position: Director

Appointed: 19 November 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Elizabeth N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael N. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth N.

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

Michael N.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49625 8249 55129 132
Current Assets32 78732 30769 57293 18738 860
Debtors32 29132 30563 74883 6369 728
Net Assets Liabilities8 9318 856-16 3302 950-21 740
Other Debtors728    
Property Plant Equipment8 1425 8354 0623 9813 770
Other
Accrued Liabilities Deferred Income1 4431 7451 7293 6734 930
Accumulated Depreciation Impairment Property Plant Equipment5 8208 59711 17111 37213 512
Average Number Employees During Period22223
Balances Amounts Owed To Related Parties 16 52916 48433 63123 541
Bank Borrowings Overdrafts1 1001 15538 25029 85821 141
Corporation Tax Payable1 656503 5 185 
Corporation Tax Recoverable  4 5664 5665 185
Creditors2 28867038 25029 85821 141
Deferred Income  14 250  
Finance Lease Liabilities Present Value Total2 288670670  
Increase From Depreciation Charge For Year Property Plant Equipment 2 7772 5742 9012 140
Loans Owed To Related Parties15 93816 52916 48433 631 
Net Current Assets Liabilities4 4614 80018 63029 363-4 176
Nominal Value Allotted Share Capital100100100100 
Number Shares Allotted   100100
Number Shares Issued Fully Paid 100100100100
Other Creditors16 70718 10817 19034 82325 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 700 
Other Disposals Property Plant Equipment   2 700 
Other Taxation Social Security Payable5332 0466 9039 1042 911
Par Value Share 1 1 
Property Plant Equipment Gross Cost13 96214 43215 23315 35317 282
Provisions For Liabilities Balance Sheet Subtotal1 3841 109772536193
Total Additions Including From Business Combinations Property Plant Equipment 4708012 8201 929
Total Assets Less Current Liabilities12 60310 63522 69233 344-406
Trade Creditors Trade Payables5 3942 4573 4502 2951 171
Trade Debtors Trade Receivables31 56332 30559 18279 0704 543

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements