EM-LITE LIMITED

Register to unlock more data on OkredoRegister

EM-LITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07137527

Incorporation date

27/01/2010

Size

Full

Contacts

Registered address

Registered address

39-43 Bridge Street, Swinton, Mexborough S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon10/02/2026
Full accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon01/05/2025
Change of details for Mr Robert Anthony Flemming as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Robert Anthony Fleming on 2025-05-01
dot icon01/05/2025
Cessation of Yeuk Hei Carmel Mok as a person with significant control on 2025-05-01
dot icon01/05/2025
Cessation of Yeuk Hang Mok as a person with significant control on 2025-05-01
dot icon01/04/2025
Change of details for Mr Adrian Carl Payne as a person with significant control on 2025-04-01
dot icon27/03/2025
Full accounts made up to 2024-06-30
dot icon12/04/2024
Cessation of Meter Alliance Company Ltd as a person with significant control on 2024-03-04
dot icon12/04/2024
Notification of Yeuk Kan Anthony Mok as a person with significant control on 2024-03-04
dot icon12/04/2024
Notification of Yeuk Hang Mok as a person with significant control on 2024-03-04
dot icon12/04/2024
Notification of Yeuk Hei Carmel Mok as a person with significant control on 2024-03-04
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon13/03/2024
Director's details changed for Mr Mark Antony Bloodworth on 2024-03-13
dot icon13/03/2024
Change of details for Mr Mark Antony Bloodworth as a person with significant control on 2024-03-13
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/06/2023
Director's details changed for Mr Adrian Carl Payne on 2023-06-05
dot icon14/03/2023
Accounts for a small company made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/09/2022
Particulars of variation of rights attached to shares
dot icon01/09/2022
Change of share class name or designation
dot icon26/08/2022
Second filing of the annual return made up to 2015-01-27
dot icon26/08/2022
Second filing of a statement of capital following an allotment of shares on 2016-01-20
dot icon26/08/2022
Second filing of a statement of capital following an allotment of shares on 2014-06-23
dot icon26/08/2022
Second filing of a statement of capital following an allotment of shares on 2010-09-30
dot icon14/03/2022
Accounts for a small company made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon25/03/2021
Second filing of the annual return made up to 2016-01-27
dot icon25/03/2021
Second filing of Confirmation Statement dated 2017-01-27
dot icon25/03/2021
Second filing of Confirmation Statement dated 2019-02-04
dot icon25/03/2021
Second filing of Confirmation Statement dated 2020-02-04
dot icon25/03/2021
Second filing of Confirmation Statement dated 2017-11-30
dot icon19/03/2021
Statement of capital on 2018-08-22
dot icon19/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon19/02/2021
Change of details for Meter Alliance Limited as a person with significant control on 2021-02-19
dot icon04/02/2021
Accounts for a small company made up to 2020-06-30
dot icon24/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon30/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon03/06/2016
Registration of charge 071375270002, created on 2016-06-01
dot icon22/04/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon15/04/2016
Registration of charge 071375270001, created on 2016-04-14
dot icon31/03/2016
Statement of capital following an allotment of shares on 2014-06-23
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon01/08/2012
Amended accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon07/04/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon12/01/2011
Termination of appointment of Jason Moore as a director
dot icon30/09/2010
Appointment of Robert Fleming as a director
dot icon30/09/2010
Appointment of Mark Anthony Bloodworth as a director
dot icon30/09/2010
Appointment of Paul Taylor as a director
dot icon30/09/2010
Appointment of Adrian Payne as a director
dot icon30/09/2010
Appointment of Richard Nichols as a director
dot icon01/09/2010
Termination of appointment of Gary Spinks as a director
dot icon08/04/2010
Appointment of Jason Stacey Moore as a director
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Change of name notice
dot icon27/01/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
7.43M
-
0.00
5.19M
-
2022
24
8.82M
-
0.00
6.42M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Richard
Director
16/09/2010 - Present
2
Bloodworth, Mark Antony
Director
16/09/2010 - Present
4
Taylor, Paul Stuart
Director
16/09/2010 - Present
2
Fleming, Robert Anthony
Director
16/09/2010 - Present
2
Payne, Adrian Carl
Director
16/09/2010 - Present
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EM-LITE LIMITED

EM-LITE LIMITED is an(a) Active company incorporated on 27/01/2010 with the registered office located at 39-43 Bridge Street, Swinton, Mexborough S64 8AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EM-LITE LIMITED?

toggle

EM-LITE LIMITED is currently Active. It was registered on 27/01/2010 .

Where is EM-LITE LIMITED located?

toggle

EM-LITE LIMITED is registered at 39-43 Bridge Street, Swinton, Mexborough S64 8AP.

What does EM-LITE LIMITED do?

toggle

EM-LITE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for EM-LITE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-12 with updates.