The Emigration Group Limited MOLD


The Emigration Group started in year 1995 as Private Limited Company with registration number 03086541. The The Emigration Group company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Mold at Unit 11 Mold Business Park. Postal code: CH7 1XP.

Currently there are 2 directors in the the firm, namely Paul A. and Geoffrey T.. In addition one secretary - Geoffrey T. - is with the company. 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 - Marie P. who worked with the the firm until 17 October 2001.

The Emigration Group Limited Address / Contact

Office Address Unit 11 Mold Business Park
Office Address2 Wrexham Road
Town Mold
Post code CH7 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086541
Date of Incorporation Wed, 2nd Aug 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Paul A.

Position: Director

Appointed: 17 October 2001

Geoffrey T.

Position: Secretary

Appointed: 17 October 2001

Geoffrey T.

Position: Director

Appointed: 02 August 1995

Michael M.

Position: Director

Appointed: 24 July 2008

Resigned: 02 June 2015

Marie P.

Position: Director

Appointed: 02 August 1995

Resigned: 17 October 2001

Marie P.

Position: Secretary

Appointed: 02 August 1995

Resigned: 17 October 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Geoffrey T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Paul A. This PSC has significiant influence or control over the company,.

Geoffrey T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 952104 859       
Balance Sheet
Cash Bank In Hand120 938116 214       
Cash Bank On Hand 116 21474 29742 06515 49741 6401482 052 
Current Assets166 240152 13993 50266 62035 43856 8707922 052253
Debtors45 30235 92519 20524 55519 94115 230644 253
Net Assets Liabilities 104 85959 026-1 06183113 191-1 017  
Net Assets Liabilities Including Pension Asset Liability109 952104 859       
Other Debtors 21 07512 15812 7769 7457 535306 253
Property Plant Equipment 19 50114 4578 3884 2735 706   
Tangible Fixed Assets19 77419 501       
Reserves/Capital
Called Up Share Capital170100       
Profit Loss Account Reserve109 782104 689       
Shareholder Funds109 952104 859       
Other
Amount Specific Advance Or Credit Directors        252
Amount Specific Advance Or Credit Made In Period Directors        910
Amount Specific Advance Or Credit Repaid In Period Directors        658
Accumulated Depreciation Impairment Property Plant Equipment 22 93929 20435 50240 12942 741   
Average Number Employees During Period  97665  
Capital Redemption Reserve 70       
Creditors 64 16347 19375 28838 72148 7711 8091 22583
Creditors Due After One Year1 100        
Creditors Due Within One Year74 96264 163       
Finance Lease Liabilities Present Value Total 1 100       
Increase From Depreciation Charge For Year Property Plant Equipment  6 265 4 6272 612-42 741  
Net Current Assets Liabilities91 27887 97646 309-8 668-3 2838 099-1 017827170
Number Shares Allotted 10       
Other Creditors 20 55821 81748 41722 88923 7251 722792121
Other Taxation Social Security Payable 22 43611 6117 7058 46016 981 433-38
Par Value Share 1       
Property Plant Equipment Gross Cost 42 44043 66143 89044 40248 447   
Provisions For Liabilities Balance Sheet Subtotal 2 6181 740781159614   
Provisions For Liabilities Charges 2 618       
Share Capital Allotted Called Up Paid7010       
Tangible Fixed Assets Additions 2 747       
Tangible Fixed Assets Cost Or Valuation39 69342 440       
Tangible Fixed Assets Depreciation19 91922 939       
Tangible Fixed Assets Depreciation Charged In Period 3 020       
Total Additions Including From Business Combinations Property Plant Equipment  1 221 5124 045   
Total Assets Less Current Liabilities111 052107 47760 766-28099013 805-1 017827170
Trade Creditors Trade Payables 20 06913 76519 1667 3728 06586  
Trade Debtors Trade Receivables 14 8507 04711 77910 1967 695338  
Disposals Property Plant Equipment      48 447  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, September 2023
Free Download (7 pages)

Company search