EM-LITE LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 07137527
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address 39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, S64 8AP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 071375270002, created on 1 June 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2,009,957 . The most likely internet sites of EM-LITE LIMITED are www.emlite.co.uk, and www.em-lite.co.uk. The predicted number of employees is 120 to 130. The company’s age is fifteen years and eight months. Em Lite Limited is a Private Limited Company. The company registration number is 07137527. Em Lite Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Em Lite Limited is 39 43 Bridge Street Swinton Mexborough S64 8ap. The company`s financial liabilities are £1475.95k. It is £-433.35k against last year. The cash in hand is £1076.6k. It is £-362.29k against last year. And the total assets are £3725.55k, which is £509.9k against last year. BLOODWORTH, Mark Anthony is a Director of the company. FLEMING, Robert is a Director of the company. NICHOLS, Richard is a Director of the company. PAYNE, Adrian Carl is a Director of the company. TAYLOR, Paul is a Director of the company. Director MOORE, Jason Stacey has been resigned. Director SPINKS, Gary Austin has been resigned. The company operates in "Manufacture of other electrical equipment".


em-lite Key Finiance

LIABILITIES £1475.95k
-23%
CASH £1076.6k
-26%
TOTAL ASSETS £3725.55k
+15%
All Financial Figures

Current Directors

Director
BLOODWORTH, Mark Anthony
Appointed Date: 16 September 2010
60 years old

Director
FLEMING, Robert
Appointed Date: 16 September 2010
57 years old

Director
NICHOLS, Richard
Appointed Date: 16 September 2010
58 years old

Director
PAYNE, Adrian Carl
Appointed Date: 16 September 2010
55 years old

Director
TAYLOR, Paul
Appointed Date: 16 September 2010
58 years old

Resigned Directors

Director
MOORE, Jason Stacey
Resigned: 05 April 2010
Appointed Date: 04 March 2010
57 years old

Director
SPINKS, Gary Austin
Resigned: 04 March 2010
Appointed Date: 27 January 2010
64 years old

Persons With Significant Control

Mr Mark Anthony Bloodworth
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Robert Anthony Flemming
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Richard Nichols
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Adrian Carl Payne
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Mr Paul Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Meter Alliance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EM-LITE LIMITED Events

13 Mar 2017
Confirmation statement made on 27 January 2017 with updates
03 Jun 2016
Registration of charge 071375270002, created on 1 June 2016
22 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,009,957

21 Apr 2016
Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2,009,957

15 Apr 2016
Registration of charge 071375270001, created on 14 April 2016
...
... and 22 more events
01 Sep 2010
Termination of appointment of Gary Spinks as a director
08 Apr 2010
Appointment of Jason Stacey Moore as a director
12 Feb 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04

12 Feb 2010
Change of name notice
27 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EM-LITE LIMITED Charges

1 June 2016
Charge code 0713 7527 0002
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 reynolds industrial park stevern way…
14 April 2016
Charge code 0713 7527 0001
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…