ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emico Limited

Emico Limited is an active company incorporated on 11 June 1997 with the registered office located in Hemel Hempstead, Hertfordshire. Emico Limited was registered 28 years ago.
Status
Active
Active since 25 years ago
Company No
03385107
Private limited company
Age
28 years
Incorporated 11 June 1997
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 11 June 2025 (4 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
First Floor Unit 2 Grovelands Business Centre
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
Telephone
01442213111
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Feb 1967
Director • Electrical Engineer • Irish • Lives in UK • Born in Oct 1962
Emico Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meico Limited
David George Perrotton and John Anthony Barry are mutual people.
Active
Emico Holdings Limited
David George Perrotton and John Anthony Barry are mutual people.
Active
Emico Property Services Limited
David George Perrotton and John Anthony Barry are mutual people.
Active
Emel Power Limited
David George Perrotton and John Anthony Barry are mutual people.
Active
Farringdons FM & Civils Ltd
David George Perrotton is a mutual person.
Active
Studio Chauffeurs Limited
David George Perrotton is a mutual person.
Active
Deo Developments (North West) Ltd
David George Perrotton is a mutual person.
Active
Engineering Plus Ltd
Matthew Thomas Cunningham is a mutual person.
Active
Brands
Emico
Emico is an independent Mechanical, Electrical, Fire, Communications, Design & Build Engineering and Contracting business.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£11.71M
Increased by £4.95M (+73%)
Turnover
£35.19M
Decreased by £5.82M (-14%)
Employees
69
Decreased by 15 (-18%)
Total Assets
£20.88M
Increased by £5.04M (+32%)
Total Liabilities
-£12.26M
Increased by £4.6M (+60%)
Net Assets
£8.62M
Increased by £440K (+5%)
Debt Ratio (%)
59%
Increased by 10.36% (+21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
11 Months Ago on 5 Dec 2024
Matthew Thomas Cunningham Resigned
1 Year 2 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr. Matthew Thomas Cunningham Details Changed
1 Year 6 Months Ago on 17 Apr 2024
David Perrotton Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Emico Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Mr John Anthony Barry Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Mr David George Perrotton Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Get Credit Report
Discover Emico Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with updates
Submitted on 14 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 5 Dec 2024
Termination of appointment of Matthew Thomas Cunningham as a director on 9 August 2024
Submitted on 11 Nov 2024
Director's details changed for Mr. Matthew Thomas Cunningham on 17 April 2024
Submitted on 12 Jun 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 12 Jun 2024
Secretary's details changed for David Perrotton on 17 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr David George Perrotton on 17 April 2024
Submitted on 23 Apr 2024
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to First Floor Unit 2 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr John Anthony Barry on 17 April 2024
Submitted on 23 Apr 2024
Change of details for Emico Holdings Limited as a person with significant control on 17 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year