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

Emyx Ltd. THORNTON HEATH


Emyx started in year 2015 as Private Limited Company with registration number 09465625. The Emyx company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Thornton Heath at 13 Colliers Water Lane. Postal code: CR7 7LE.

Emyx Ltd. Address / Contact

Office Address 13 Colliers Water Lane
Town Thornton Heath
Post code CR7 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465625
Date of Incorporation Mon, 2nd Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (453 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 24th May 2023 (2023-05-24)
Last confirmation statement dated Tue, 10th May 2022

Company staff

Mariana D.

Position: Director

Appointed: 05 May 2020

Tano M.

Position: Director

Appointed: 03 August 2021

Resigned: 03 August 2021

Constantin-Gabriel D.

Position: Director

Appointed: 03 August 2021

Resigned: 03 August 2021

Tano M.

Position: Director

Appointed: 27 June 2017

Resigned: 03 August 2021

Vasile I.

Position: Director

Appointed: 02 March 2015

Resigned: 27 June 2017

Marilena M.

Position: Director

Appointed: 02 March 2015

Resigned: 06 April 2016

Vasile I.

Position: Director

Appointed: 02 March 2015

Resigned: 02 March 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Mariana D. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Tano M. This PSC owns 75,01-100% shares. Moving on, there is Tano M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mariana D.

Notified on 5 May 2020
Nature of control: 75,01-100% shares

Tano M.

Notified on 3 August 2021
Ceased on 3 August 2021
Nature of control: 75,01-100% shares

Tano M.

Notified on 27 June 2017
Ceased on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vasile I.

Notified on 1 March 2017
Ceased on 27 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth3 8656 882    
Balance Sheet
Cash Bank On Hand  2 4121 8431 376 
Current Assets4 83110 13615 95215 0039 536114 535
Debtors4 009 13 54013 1608 160 
Net Assets Liabilities  11 24511 8198 88679 602
Cash Bank In Hand822     
Net Assets Liabilities Including Pension Asset Liability3 8656 882    
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve3 864     
Shareholder Funds3 8656 882    
Other
Version Production Software    1 
Average Number Employees During Period  2225
Creditors  4 7073 184650104 064
Net Current Assets Liabilities3 8656 88211 24511 8198 88610 471
Taxation Social Security Payable  4 5423 184  
Total Assets Less Current Liabilities3 8656 88211 24511 8198 88679 602
Trade Creditors Trade Payables  165   
Trade Debtors Trade Receivables  13 54013 160  
Other Taxation Social Security Payable  4 542   
Fixed Assets     69 131
Creditors Due Within One Year9663 254    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search