ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emc Surface Technologies Limited

Emc Surface Technologies Limited is an active company incorporated on 21 November 2011 with the registered office located in Knutsford, Cheshire. Emc Surface Technologies Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07854999
Private limited company
Age
13 years
Incorporated 21 November 2011
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
67c King Street
Knutsford
Cheshire
WA16 6DX
England
Address changed on 21 Feb 2024 (1 year 6 months ago)
Previous address was 71-73 Hoghton Street Southport Merseyside PR9 0PR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1992
Director • None • British • Lives in England • Born in Apr 1957
Mr James Peter Clarke
PSC • British • Lives in England • Born in Apr 1957
Mrs Elaine Mary Clarke
PSC • British • Lives in UK • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Anodisers Limited
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
Emc Fleet Installations Limited
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
United Anodisers (Batch) Limited
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
Emc Properties Eccles Limited
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
Met-Fin Ltd
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
Emc Capital Ltd
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
Emc Estates Ltd
James Peter Clarke and Christopher Victor Clarke are mutual people.
Active
R.D.M. Industrial Services Limited
Christopher Victor Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.44M
Increased by £2.17M (+26%)
Turnover
£9.2M
Increased by £210K (+2%)
Employees
72
Increased by 19 (+36%)
Total Assets
£20.81M
Increased by £689K (+3%)
Total Liabilities
-£8.2M
Increased by £1.97M (+32%)
Net Assets
£12.62M
Decreased by £1.28M (-9%)
Debt Ratio (%)
39%
Increased by 8.44% (+27%)
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Group Accounts Submitted
11 Months Ago on 13 Sep 2024
Elaine Mary Clarke (PSC) Appointed
1 Year Ago on 8 Aug 2024
Mr James Peter Clarke (PSC) Details Changed
1 Year Ago on 8 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Mr James Peter Clarke (PSC) Details Changed
1 Year 7 Months Ago on 6 Feb 2024
Mr James Peter Clarke Details Changed
1 Year 7 Months Ago on 6 Feb 2024
Mr Christopher Victor Clarke Details Changed
1 Year 7 Months Ago on 6 Feb 2024
Get Credit Report
Discover Emc Surface Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 4 Mar 2025
Notification of Elaine Mary Clarke as a person with significant control on 8 August 2024
Submitted on 3 Mar 2025
Change of details for Mr James Peter Clarke as a person with significant control on 8 August 2024
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Registration of charge 078549990003, created on 7 June 2024
Submitted on 7 Jun 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 29 Feb 2024
Statement of capital following an allotment of shares on 31 January 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Christopher Victor Clarke on 6 February 2024
Submitted on 23 Feb 2024
Director's details changed for Mr James Peter Clarke on 6 February 2024
Submitted on 23 Feb 2024
Change of details for Mr James Peter Clarke as a person with significant control on 6 February 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year