ENGINEERING MANUFACTURING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ENGINEERING MANUFACTURING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07432262

Incorporation date

08/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for Mrs Suzi Newton as a person with significant control on 2022-05-06
dot icon06/05/2022
Change of details for Mr Christopher Charles Newton as a person with significant control on 2022-05-06
dot icon06/05/2022
Director's details changed for Mr Christopher Charles Newton on 2022-05-06
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon02/06/2021
Director's details changed for Mr Christopher Charles Newton on 2021-06-02
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2017-03-03
dot icon22/03/2017
Purchase of own shares.
dot icon06/03/2017
Registered office address changed from 61a Stanton Lane Stanton on the Wolds Nottingham Nottinghamshire NG12 5BD to 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 2017-03-06
dot icon03/03/2017
Termination of appointment of Garry Hallam as a director on 2017-03-03
dot icon23/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Cancellation of shares. Statement of capital on 2014-04-29
dot icon29/04/2014
Purchase of own shares.
dot icon12/03/2014
Termination of appointment of Nicholas Kennett as a director
dot icon09/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon10/10/2012
Amended accounts made up to 2011-12-31
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon17/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon17/01/2011
Director's details changed for Mr Garry Hallam on 2010-12-16
dot icon17/01/2011
Director's details changed for Mr Christopher Charles Newton on 2010-12-16
dot icon17/01/2011
Appointment of Mr Nicholas John Kennett as a director
dot icon17/01/2011
Appointment of Mr Christopher Charles Newton as a director
dot icon08/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
287.93K
-
0.00
-
-
2023
2
268.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Christopher Charles
Director
16/12/2010 - Present
-

Persons with Significant Control

3
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 ENGINEERING MANUFACTURING SOLUTIONS LTD

ENGINEERING MANUFACTURING SOLUTIONS LTD is an(a) Active company incorporated on 08/11/2010 with the registered office located at 1 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING MANUFACTURING SOLUTIONS LTD?

toggle

ENGINEERING MANUFACTURING SOLUTIONS LTD is currently Active. It was registered on 08/11/2010 .

Where is ENGINEERING MANUFACTURING SOLUTIONS LTD located?

toggle

ENGINEERING MANUFACTURING SOLUTIONS LTD is registered at 1 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR.

What does ENGINEERING MANUFACTURING SOLUTIONS LTD do?

toggle

ENGINEERING MANUFACTURING SOLUTIONS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ENGINEERING MANUFACTURING SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.