ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emel Power Limited

Emel Power Limited is an active company incorporated on 15 July 2021 with the registered office located in Hemel Hempstead, Hertfordshire. Emel Power Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13513567
Private limited company
Age
4 years
Incorporated 15 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (3 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
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 HP2 7DN United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Secretary • Director • British • Lives in England • Born in Aug 1966
Director • Managing Director • Irish • Lives in UK • Born in Oct 1962
Director • Vice President • Croatian • Lives in Bosnia And Herzegovina • Born in Jul 1977
Emico Limited
PSC
Elnos BL D.O.O Banja Luka
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 Holdings 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
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 (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£415.89K
Decreased by £713.22K (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£641.83K
Decreased by £1.56M (-71%)
Total Liabilities
-£641.73K
Decreased by £1.56M (-71%)
Net Assets
£100
Decreased by £699 (-87%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr David George Perrotton Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Mr Borko Torbica 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
Emico Limited (PSC) 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
Full Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover Emel Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Feb 2025
Confirmation statement made on 14 July 2024 with no updates
Submitted on 17 Jul 2024
Director's details changed for Mr David George Perrotton on 17 April 2024
Submitted on 23 Apr 2024
Change of details for Emico Limited as a person with significant control 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
Director's details changed for Mr Borko Torbica on 17 April 2024
Submitted on 23 Apr 2024
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead 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
Secretary's details changed for Mr David George Perrotton on 17 April 2024
Submitted on 23 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year