Background WavePink WaveYellow Wave

EM MANUFACTURING LIMITED (04278405)

EM MANUFACTURING LIMITED (04278405) is an active UK company. incorporated on 29 August 2001. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (27200). EM MANUFACTURING LIMITED has been registered for 24 years. Current directors include HARRIS, Sean George, HOYLE, Graham.

Company Number
04278405
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
20 Alpha Park Mallard Road, Peterborough, PE3 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
HARRIS, Sean George, HOYLE, Graham
SIC Codes
27200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EM MANUFACTURING LIMITED

EM MANUFACTURING LIMITED is an active company incorporated on 29 August 2001 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200). EM MANUFACTURING LIMITED was registered 24 years ago.(SIC: 27200)

Status

active

Active since 24 years ago

Company No

04278405

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ELTEK MANUFACTURING LIMITED
From: 29 August 2001To: 27 November 2020
Contact
Address

20 Alpha Park Mallard Road Bretton Peterborough, PE3 8AF,

Previous Addresses

32 Nene Valley Business Park Oundle Peterborough PE8 4HN England
From: 4 September 2019To: 13 January 2023
Eltek House 38 Nene Valley Business Park Oundle Peterborough PE8 4HN
From: 29 August 2001To: 4 September 2019
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
May 11
Director Joined
Aug 22
Director Joined
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Sean George

Active
Mallard Road, PeterboroughPE3 8AF
Born December 1966
Director
Appointed 01 Aug 2022

HOYLE, Graham

Active
Mallard Road, PeterboroughPE3 8AF
Born October 1960
Director
Appointed 31 Aug 2023

LESCHALLAS, Jane

Resigned
66 Main Street, HuntingdonPE28 5NU
Secretary
Appointed 29 Aug 2001
Resigned 10 Jan 2011

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 29 Aug 2001

LESCHALLAS, Jane

Resigned
66 Main Street, HuntingdonPE28 5NU
Born June 1947
Director
Appointed 29 Aug 2001
Resigned 10 Jan 2011

SMITH, John Gardiner

Resigned
Mallard Road, PeterboroughPE3 8AF
Born October 1961
Director
Appointed 29 Aug 2001
Resigned 01 Jul 2025

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 29 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Sean George Harris

Active
Mallard Road, PeterboroughPE3 8AF
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023

Mr Graham Hoyle

Active
Mallard Road, PeterboroughPE3 8AF
Born October 1960

Nature of Control

Significant influence or control
Notified 31 Aug 2023

Mr John Gardiner Smith

Ceased
Mallard Road, PeterboroughPE3 8AF
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Resolution
27 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation