Emilen Audio Limited WOODFORD HALSE


Emilen Audio started in year 2009 as Private Limited Company with registration number 06901870. The Emilen Audio company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Woodford Halse at 4 Farndon Road. Postal code: NN11 3TT. Since 27th January 2020 Emilen Audio Limited is no longer carrying the name Smart-hitch.

At the moment there are 2 directors in the the firm, namely John S. and Susan S.. In addition one secretary - John S. - is with the company. Currenlty, the firm lists one former director, whose name is Michael C. and who left the the firm on 21 May 2009. In addition, there is one former secretary - Incorporate Secretariat Limited who worked with the the firm until 21 May 2009.

Emilen Audio Limited Address / Contact

Office Address 4 Farndon Road
Town Woodford Halse
Post code NN11 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06901870
Date of Incorporation Mon, 11th May 2009
Industry Manufacture of consumer electronics
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

John S.

Position: Director

Appointed: 21 May 2009

John S.

Position: Secretary

Appointed: 21 May 2009

Susan S.

Position: Director

Appointed: 21 May 2009

Michael C.

Position: Director

Appointed: 11 May 2009

Resigned: 21 May 2009

Incorporate Secretariat Limited

Position: Secretary

Appointed: 11 May 2009

Resigned: 21 May 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Susan S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John S. This PSC owns 25-50% shares.

Susan S.

Notified on 11 May 2017
Nature of control: 25-50% shares

John S.

Notified on 11 May 2017
Nature of control: 25-50% shares

Company previous names

Smart-hitch January 27, 2020
Gb Dynamics October 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 247-8 303-6 394 4 7263 639       
Balance Sheet
Current Assets2 7973 73524 67416 37011 02316 30716 2007 4718 22327 0578 4132 3849 736
Net Assets Liabilities     3 6383 929228-2 325-19 521-42 218-38 872-22 648
Cash Bank In Hand2798603 6252 3312 5877 871       
Debtors2 048 18 17411 1643 1583 158       
Net Assets Liabilities Including Pension Asset Liability2 247-8 303-6 394 4 7263 639       
Stocks Inventory4702 8752 8752 8755 2785 278       
Tangible Fixed Assets 1 0171 8019 1059 6637 713       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve2 245-8 305-6 396-24 7243 637       
Shareholder Funds2 247-8 303-6 394 4 7263 639       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -824-839-1 804-1 817-1 867-2 893-898-898
Average Number Employees During Period      2233333
Creditors     19 55616 9908 3334 33346 56441 24332 72722 592
Fixed Assets 1 0171 8019 1059 6637 7135 55815 36110 6807 7688 7873 4531 027
Net Current Assets Liabilities2 247-9 320-8 195-9 105-4 937-4 074-790-4 996-6 85521 142-6 869-8 700-185
Total Assets Less Current Liabilities     4 4624 76810 3653 82528 9101 918-5 247842
Amount Specific Advance Or Credit Directors     -3 006-1 545      
Amount Specific Advance Or Credit Made In Period Directors      1 461      
Amount Specific Advance Or Credit Repaid In Period Directors     -3 006       
Creditors Due Within One Year55013 05532 86925 47515 96020 381       
Number Shares Allotted222222       
Par Value Share 11111       
Value Shares Allotted222222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search

Advertisements