EMC ELITE ENGINEERING SERVICES LTD
Other business support service activities n.e.c.
EMC ELITE ENGINEERING SERVICES LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
46-48 Beak Street London W1F 9RJ England
Full company profile for EMC ELITE ENGINEERING SERVICES LTD (09170217), an active professional services company based in London, England. Incorporated 11 Aug 2014. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£1.28M
Net Assets
£1.62M
Total Liabilities
£949.56k
Turnover
N/A
Employees
33
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Inca Lockhart-ross | Secretary | Unknown | Unknown | 11 Apr 2025 | Active |
| Jamie Paul Herbert | Director | British | United Kingdom | 10 Jun 2016 | Active |
| Keith Lewis | Director | British | England | 11 Aug 2014 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Amcomri Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jamie Herbert
Ceased 31 Mar 2025
Keith Lewis
Ceased 31 Mar 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
29 Horndon Industrial Park, Station Road, West Horndon, Brentwood (CM13 3XL) BRENTWOOD | Leasehold | - | 14 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jul 2025 | Confirmation Statement | Confirmation statement made on 23 Jun 2025 with updates | |
| 13 May 2025 | Accounts | Annual accounts made up to 31 Aug 2025 | |
| 11 Apr 2025 | Officers | Appointment of Inca Lockhart-Ross as director on 11 Apr 2025 |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 23 Jun 2025 with updates
Annual accounts made up to 31 Aug 2025
Appointment of Inca Lockhart-Ross as director on 11 Apr 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 2 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 4 Jul 2025
Confirmation statement made on 23 Jun 2025 with updates
10 months ago on 3 Jul 2025
Annual accounts made up to 31 Aug 2025
12 months ago on 13 May 2025
Appointment of Inca Lockhart-Ross as director on 11 Apr 2025
1 years ago on 11 Apr 2025
