ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emico Holdings Limited

Emico Holdings Limited is an active company incorporated on 27 March 2015 with the registered office located in Hemel Hempstead, Hertfordshire. Emico Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09513718
Private limited company
Age
10 years
Incorporated 27 March 2015
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 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 Hertforshire HP2 7DN United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1966
Director • Irish • Lives in UK • Born in Oct 1962
Emico Property Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emico Limited
John Anthony Barry and David George Perrotton are mutual people.
Active
Meico Limited
John Anthony Barry and David George Perrotton are mutual people.
Active
Emico Property Services Limited
John Anthony Barry and David George Perrotton are mutual people.
Active
Emel Power Limited
John Anthony Barry and David George Perrotton 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
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
£11.76M
Increased by £4.79M (+69%)
Turnover
£35.19M
Decreased by £5.82M (-14%)
Employees
69
Decreased by 15 (-18%)
Total Assets
£20.93M
Increased by £4.88M (+30%)
Total Liabilities
-£12.44M
Increased by £4.57M (+58%)
Net Assets
£8.49M
Increased by £303K (+4%)
Debt Ratio (%)
59%
Increased by 10.43% (+21%)
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Group Accounts Submitted
10 Months Ago on 3 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 23 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
Emico Property Services Limited (PSC) Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Group Accounts Submitted
1 Year 7 Months Ago on 15 Mar 2024
David George Perrotton (PSC) Resigned
2 Years 11 Months Ago on 18 Nov 2022
John Anthony Barry (PSC) Resigned
2 Years 11 Months Ago on 18 Nov 2022
Get Credit Report
Discover Emico Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with updates
Submitted on 31 Mar 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 3 Jan 2025
Change of details for Emico Property Services Limited as a person with significant control on 17 April 2024
Submitted on 23 Apr 2024
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertforshire HP2 7DN United Kingdom 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 David George Perrotton on 17 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
Confirmation statement made on 27 March 2024 with updates
Submitted on 2 Apr 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 15 Mar 2024
Submitted on 27 May 2023
Resolutions
Submitted on 20 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year