General information

Name:

Emcus Ltd

Office Address:

1e Campbell Street DE56 1AP Belper

Number: 06866031

Incorporation date: 2009-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • advice@emcus.co.uk

Website

www.emcus.co.uk

Description

Data updated on:

Emcus came into being in 2009 as a company enlisted under no 06866031, located at DE56 1AP Belper at 1e Campbell Street. It has been in business for fifteen years and its state is active. This company's Standard Industrial Classification Code is 71122 and has the NACE code: Engineering related scientific and technical consulting activities. 2023-03-31 is the last time company accounts were reported.

8 transactions have been registered in 2014 with a sum total of £12,350. In 2013 there were less transactions (exactly 6) that added up to £15,368. The Council conducted 7 transactions in 2012, this added up to £23,094. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £58,529. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure and Fees & Charges.

As mentioned in this specific firm's executives list, since 2009 there have been two directors: Marcus H. and Emma H..

Financial data based on annual reports

Company staff

Marcus H.

Role: Director

Appointed: 01 April 2009

Latest update: 6 April 2024

Marcus H.

Role: Secretary

Appointed: 01 April 2009

Latest update: 6 April 2024

Emma H.

Role: Director

Appointed: 01 April 2009

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Marcus H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marcus H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Monday 1st April 2024 (CS01)
filed on: 3rd, April 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 8 £ 12 350.00
2014-03-28 1967368 £ 4 500.00 Capital Expenditure
2014-12-16 2128322 £ 3 680.00 Capital Expenditure
2014-10-07 2084660 £ 2 500.00 Capital Expenditure
2013 Derby City Council 6 £ 15 368.00
2013-04-12 1728617 £ 7 500.00
2013-03-22 1715498 £ 2 500.00 Capital Expenditure
2013-02-01 1652219 £ 1 600.00 Capital Expenditure
2012 Derby City Council 7 £ 23 094.00
2012-03-13 1455590 £ 13 000.00 Fees & Charges
2012-08-07 1562841 £ 10 500.00 Capital Expenditure
2012-09-18 1587391 £ 8 500.00 Capital Expenditure
2011 Derby City Council 4 £ 4 577.00
2011-12-16 1388780 £ 2 000.00 Capital Expenditure
2011-07-19 1281769 £ 1 423.00 Capital Expenditure
2011-08-26 1300995 £ 885.00 Capital Expenditure
2010 Derby City Council 4 £ 3 140.00
2010-11-19 1087090 £ 3 500.00 Capital Expenditure
2010-06-22 965713 £ 2 325.00 Agency Payments
2010-12-21 1120238 £ 815.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
15
Company Age

Closest Companies - by postcode