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

Emw Stax Ltd MILTON KEYNES


Emw Stax started in year 2011 as Private Limited Company with registration number 07691766. The Emw Stax company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Milton Keynes at Seebeck House 1 Seebeck Place. Postal code: MK5 8FR. Since 2023/04/14 Emw Stax Ltd is no longer carrying the name Stanley Tax Associates.

The firm has 2 directors, namely Craig P., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 24 February 2021 and Craig P. has been with the company for the least time - from 1 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sonomi S. who worked with the the firm until 31 January 2020.

Emw Stax Ltd Address / Contact

Office Address Seebeck House 1 Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07691766
Date of Incorporation Mon, 4th Jul 2011
Industry Tax consultancy
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Craig P.

Position: Director

Appointed: 01 April 2022

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2022

Ian M.

Position: Director

Appointed: 24 February 2021

Joy V.

Position: Director

Appointed: 31 January 2020

Resigned: 26 November 2021

Nicholas L.

Position: Director

Appointed: 31 January 2020

Resigned: 23 February 2021

Andrew S.

Position: Director

Appointed: 31 January 2020

Resigned: 15 December 2022

Ian M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 March 2023

Sonomi S.

Position: Director

Appointed: 06 April 2016

Resigned: 31 January 2020

Sonomi S.

Position: Director

Appointed: 10 October 2011

Resigned: 05 July 2012

Sonomi S.

Position: Secretary

Appointed: 04 July 2011

Resigned: 31 January 2020

Andrew S.

Position: Director

Appointed: 04 July 2011

Resigned: 31 January 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Emw Leamington Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the persons with significant control register is Sonomi S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emw Leamington Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12374308
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sonomi S.

Notified on 4 July 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew S.

Notified on 4 July 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stanley Tax Associates April 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312012-12-312013-12-312014-12-312016-06-302018-06-302019-06-30
Net Worth29 53540 02084 59775 17327 829  
Balance Sheet
Cash Bank On Hand     120 485116 857
Current Assets78 09392 318104 572116 641118 516665 237734 295
Debtors8519 04893 35481 70248 626544 752617 438
Net Assets Liabilities     367 237325 878
Other Debtors     350 0441 044
Property Plant Equipment     8 7636 938
Cash Bank In Hand77 24283 2709 00434 93969 890  
Net Assets Liabilities Including Pension Asset Liability29 53540 02084 59775 17327 829  
Tangible Fixed Assets1 7411 7411 0692561 426  
Intangible Fixed Assets   14 0288 768  
Stocks Inventory  2 214    
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve29 53340 01884 59575 17127 827  
Shareholder Funds29 53540 02084 59775 17327 829  
Other
Accrued Liabilities     5 87369 140
Accumulated Amortisation Impairment Intangible Assets     15 783 
Accumulated Depreciation Impairment Property Plant Equipment     11 77218 488
Additions Other Than Through Business Combinations Property Plant Equipment      4 891
Average Number Employees During Period     811
Creditors     308 516415 355
Disposals Decrease In Amortisation Impairment Intangible Assets      15 783
Disposals Intangible Assets      17 536
Fixed Assets1 7411 741   10 5166 938
Increase From Depreciation Charge For Year Property Plant Equipment      6 716
Intangible Assets     1 753 
Intangible Assets Gross Cost     17 536 
Loans From Directors     87 11552 808
Net Current Assets Liabilities27 79438 27983 52860 88917 635356 721318 940
Other Creditors     5152 097
Prepayments Accrued Income      129 846
Property Plant Equipment Gross Cost     20 53525 426
Taxation Social Security Payable     173 883266 385
Trade Creditors Trade Payables     41 13024 925
Trade Debtors Trade Receivables     194 708486 548
Creditors Due Within One Year Total Current Liabilities50 299      
Tangible Fixed Assets Additions2 22295120 2 846  
Tangible Fixed Assets Cost Or Valuation2 2222 3172 4372 4375 283  
Tangible Fixed Assets Depreciation4815761 3682 1813 857  
Tangible Fixed Assets Depreciation Charge For Period481      
Total Assets Less Current Liabilities29 53540 02084 59775 17327 829  
Capital Employed 40 02084 597    
Creditors Due Within One Year50 29954 03921 04455 752100 881  
Number Shares Allotted 2222  
Par Value Share 11    
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Depreciation Charged In Period 957928131 676  
Value Shares Allotted   11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, January 2024
Free Download (10 pages)

Company search