Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMSSPAR LIMITED
Company Information for

EMSSPAR LIMITED

Broyan House, Priory Street, Cardigan, DYFED, SA43 1BZ,
Company Registration Number
05490289
Private Limited Company
Active

Company Overview

About Emsspar Ltd
EMSSPAR LIMITED was founded on 2005-06-24 and has its registered office in Cardigan. The organisation's status is listed as "Active". Emsspar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMSSPAR LIMITED
 
Legal Registered Office
Broyan House
Priory Street
Cardigan
DYFED
SA43 1BZ
Other companies in SA43
 
Filing Information
Company Number 05490289
Company ID Number 05490289
Date formed 2005-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-24
Return next due 2024-07-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862759679  
Last Datalog update: 2024-03-28 14:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMSSPAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D M B DAVIES LIMITED   E W OWEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMSSPAR LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE JONES
Company Secretary 2005-06-24
EMYR WYN JONES
Director 2005-06-24
SARAH LOUISE JONES
Director 2005-06-24
DAFYDD LLYR THOMAS
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-06-24 2005-06-24
7SIDE NOMINEES LIMITED
Director 2005-06-24 2005-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMYR WYN JONES B & S ENTERPRISES LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
SARAH LOUISE JONES B & S ENTERPRISES LIMITED Director 2015-05-01 CURRENT 2002-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06DIRECTOR APPOINTED MRS RHIAN WYN HATLEY
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RHIAN WYN HATLEY
2023-07-31CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Change of details for Mr Emyr Wyn Jones as a person with significant control on 2022-12-13
2022-12-19Director's details changed for Mr Emyr Wyn Jones on 2022-12-13
2022-12-19SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE JONES on 2022-12-13
2022-12-19Director's details changed for Mrs Sarah Louise Jones on 2022-12-13
2022-12-19CH01Director's details changed for Mr Emyr Wyn Jones on 2022-12-13
2022-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE JONES on 2022-12-13
2022-12-19PSC04Change of details for Mr Emyr Wyn Jones as a person with significant control on 2022-12-13
2022-12-07CH01Director's details changed for Mr Dafydd Llyr Thomas on 2022-12-07
2022-12-07PSC04Change of details for Mr Dafydd Llyr Thomas as a person with significant control on 2022-12-07
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD LLYR THOMAS
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE JONES on 2017-06-27
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMYR WYN JONES
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JONES / 27/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMYR WYN JONES / 27/06/2017
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 303
2016-07-18AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-18CH01Director's details changed for Dafydd Llyr Thomas on 2015-08-01
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054902890006
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054902890006
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054902890005
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 303
2015-09-17AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 303
2014-07-15AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-09AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0124/06/11 ANNUAL RETURN FULL LIST
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM DMB DAVIES BROYAN HOUSE PRIORY STREET CARDIGAN DYFED SA43 1BZ
2010-07-13AR0124/06/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM DMB DAVIES BROYAN HOUSE PRIORY STREET CARDIGAN DYFED SA43 1BZ
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 9 STATION ROAD ST CLEARS CARMARTHENSHIRE SA33 4BL
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD LLYR THOMAS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE JONES / 01/10/2009
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS; AMEND
2008-06-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-04288aDIRECTOR APPOINTED DAFYDD LLYR THOMAS
2008-03-0488(2)AD 01/09/07 GBP SI 2@1=2 GBP IC 301/303
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-3188(2)RAD 25/06/05--------- £ SI 300@1=300 £ IC 1/301
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08288bSECRETARY RESIGNED
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to EMSSPAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMSSPAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-17 Outstanding FINANCE WALES INVESTMENTS (8) LTD
LEGAL CHARGE 2008-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-08-01 Satisfied HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 42,702
Bank Borrowings Overdrafts 2012-06-30 £ 68,357
Bank Borrowings Overdrafts 2012-06-30 £ 68,357
Bank Borrowings Overdrafts 2011-06-30 £ 70,556
Creditors Due Within One Year 2013-06-30 £ 94,437
Creditors Due Within One Year 2012-06-30 £ 131,315
Creditors Due Within One Year 2012-06-30 £ 131,315
Creditors Due Within One Year 2011-06-30 £ 128,816
Other Creditors Due Within One Year 2013-06-30 £ 23,574
Other Creditors Due Within One Year 2012-06-30 £ 28,314
Other Creditors Due Within One Year 2012-06-30 £ 28,314
Other Creditors Due Within One Year 2011-06-30 £ 27,674
Taxation Social Security Due Within One Year 2013-06-30 £ 8,125
Taxation Social Security Due Within One Year 2012-06-30 £ 9,321
Taxation Social Security Due Within One Year 2012-06-30 £ 9,321
Taxation Social Security Due Within One Year 2011-06-30 £ 9,868
Trade Creditors Within One Year 2013-06-30 £ 20,036
Trade Creditors Within One Year 2012-06-30 £ 25,323
Trade Creditors Within One Year 2012-06-30 £ 25,323
Trade Creditors Within One Year 2011-06-30 £ 20,718

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMSSPAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 23,449
Cash Bank In Hand 2012-06-30 £ 15,894
Cash Bank In Hand 2012-06-30 £ 15,894
Cash Bank In Hand 2011-06-30 £ 6,481
Current Assets 2013-06-30 £ 68,924
Current Assets 2012-06-30 £ 69,134
Current Assets 2012-06-30 £ 69,134
Current Assets 2011-06-30 £ 57,145
Debtors 2013-06-30 £ 17,225
Debtors 2012-06-30 £ 4,990
Debtors 2012-06-30 £ 4,990
Debtors 2011-06-30 £ 5,664
Stocks Inventory 2013-06-30 £ 28,250
Stocks Inventory 2012-06-30 £ 48,250
Stocks Inventory 2012-06-30 £ 48,250
Stocks Inventory 2011-06-30 £ 45,000
Tangible Fixed Assets 2013-06-30 £ 10,776
Tangible Fixed Assets 2012-06-30 £ 35,779
Tangible Fixed Assets 2012-06-30 £ 35,779
Tangible Fixed Assets 2011-06-30 £ 37,856

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMSSPAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMSSPAR LIMITED
Trademarks
We have not found any records of EMSSPAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMSSPAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as EMSSPAR LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where EMSSPAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMSSPAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMSSPAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.