EM&I (UK) LIMITED

Register to unlock more data on OkredoRegister

EM&I (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060690

Incorporation date

02/10/1986

Size

Small

Contacts

Registered address

Registered address

C/O Pannone Corporate Llp 378-380, Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon17/10/2025
Accounts for a small company made up to 2025-03-31
dot icon26/06/2025
Director's details changed for Mr Alexander Mark Constantinis on 2025-06-15
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/02/2025
Registered office address changed from Suite C, 1&2 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 2025-02-10
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon02/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/01/2022
Amended accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/06/2021
Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5nd to Suite C, 1&2 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2021-06-08
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/07/2020
Change of details for Mr Daniel Alexander Constantinis as a person with significant control on 2020-07-06
dot icon16/07/2020
Director's details changed for Mr Daniel Alexander Constantinis on 2020-07-06
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Director's details changed for Mr Daniel Alexander Constantinis on 2019-03-23
dot icon04/06/2019
Change of details for Mr Daniel Alexander Constantinis as a person with significant control on 2019-03-23
dot icon04/06/2019
Director's details changed for Mr Daniel Alexander Constantinis on 2019-03-23
dot icon04/06/2019
Director's details changed for Mr Alexander Mark Constantinis on 2018-10-25
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Termination of appointment of Judy Allegra Burdett as a secretary on 2017-12-15
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Notification of Daniel Alexander Constantinis as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/03/2017
Accounts for a small company made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Accounts for a small company made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon16/09/2013
Director's details changed for Daniel Alexander Constantinis on 2013-04-01
dot icon16/09/2013
Director's details changed for Mr Alexander Mark Constantinis on 2013-04-01
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Change of name notice
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Alexander Mark Constantinis as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2011-10-06
dot icon27/09/2011
Annual return made up to 2011-08-24
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 24/08/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 24/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 24/08/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 24/08/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 24/08/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 24/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 24/08/03; full list of members
dot icon28/02/2003
Registered office changed on 28/02/03 from: hilton chambers 15 hilton street manchester lancashire M1 1JL
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 24/08/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 24/08/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon29/09/2000
Return made up to 24/08/00; full list of members
dot icon31/03/2000
Return made up to 24/08/99; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Registered office changed on 10/11/99 from: maple house maple road bramhall stockport,SK7 2DH
dot icon10/11/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Return made up to 24/08/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon24/09/1997
Return made up to 24/08/97; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/08/1996
Return made up to 24/08/96; no change of members
dot icon12/09/1995
Return made up to 24/08/95; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/01/1995
Certificate of change of name
dot icon23/01/1995
Certificate of change of name
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 24/08/94; no change of members
dot icon23/09/1993
Return made up to 24/08/93; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon10/11/1992
Return made up to 24/08/92; full list of members
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Registered office changed on 30/09/91 from: 2ND floor pearl assurance house 23 princess street manchester M2 4EN
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 24/08/91; no change of members
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 24/08/90; no change of members
dot icon11/06/1990
Full accounts made up to 1989-03-31
dot icon11/06/1990
Return made up to 24/08/89; full list of members
dot icon19/12/1988
Accounts for a small company made up to 1988-03-31
dot icon23/08/1988
Particulars of mortgage/charge
dot icon13/05/1988
Return made up to 05/05/88; full list of members
dot icon08/04/1987
Accounting reference date notified as 31/03
dot icon19/03/1987
Allotment of shares
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1986
Registered office changed on 19/12/86 from: 84 temple chambers london EC4Y 0HP
dot icon20/11/1986
Certificate of change of name
dot icon02/10/1986
Certificate of Incorporation
dot icon02/10/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£234,167.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
212.32K
-
0.00
234.17K
-
2021
29
212.32K
-
0.00
234.17K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

212.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantinis, Alexander Mark
Director
01/01/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EM&I (UK) LIMITED

EM&I (UK) LIMITED is an(a) Active company incorporated on 02/10/1986 with the registered office located at C/O Pannone Corporate Llp 378-380, Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of EM&I (UK) LIMITED?

toggle

EM&I (UK) LIMITED is currently Active. It was registered on 02/10/1986 .

Where is EM&I (UK) LIMITED located?

toggle

EM&I (UK) LIMITED is registered at C/O Pannone Corporate Llp 378-380, Deansgate, Manchester M3 4LY.

What does EM&I (UK) LIMITED do?

toggle

EM&I (UK) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does EM&I (UK) LIMITED have?

toggle

EM&I (UK) LIMITED had 29 employees in 2021.

What is the latest filing for EM&I (UK) LIMITED?

toggle

The latest filing was on 17/10/2025: Accounts for a small company made up to 2025-03-31.