ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emc Properties Eccles Limited

Emc Properties Eccles Limited is an active company incorporated on 10 February 2015 with the registered office located in Knutsford, Cheshire. Emc Properties Eccles Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09431356
Private limited company
Age
10 years
Incorporated 10 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months 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 PR9 0PR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1957
Director • British • Lives in England • Born in Aug 1992
Mr James Peter Clarke
PSC • British • Lives in England • Born in Apr 1957
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 Surface Technologies 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 (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.28M
Increased by £29.72K (+2%)
Total Liabilities
-£878.32K
Decreased by £3.16K (-0%)
Net Assets
£402K
Increased by £32.88K (+9%)
Debt Ratio (%)
69%
Decreased by 1.88% (-3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Mr Jim Peter Clarke (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Micro Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Mr Christopher Victor Clarke 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 Appointed
1 Year 8 Months Ago on 13 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Feb 2023
Get Credit Report
Discover Emc Properties Eccles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 February 2025 with no updates
Submitted on 24 Feb 2025
Change of details for Mr Jim Peter Clarke as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 26 Feb 2024
Director's details changed for Mr James Peter Clarke on 6 February 2024
Submitted on 23 Feb 2024
Director's details changed for Mr Christopher Victor Clarke on 6 February 2024
Submitted on 23 Feb 2024
Registered office address changed from 71-73 Hoghton Street Southport PR9 0PR England to 67C King Street Knutsford Cheshire WA16 6DX on 21 February 2024
Submitted on 21 Feb 2024
Appointment of Mr Christopher Victor Clarke as a director on 13 December 2023
Submitted on 18 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 26 Sep 2023
Confirmation statement made on 24 February 2023 with updates
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year