Background WavePink WaveYellow Wave

ELECTRIC MOTORS LTD (05060253)

ELECTRIC MOTORS LTD (05060253) is an active UK company. incorporated on 2 March 2004. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). ELECTRIC MOTORS LTD has been registered for 22 years. Current directors include BAYLISS, Stephen, LIBERTUCCI, Antonio, SIMONS, David and 1 others.

Company Number
05060253
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
99 Sanders Road, Wellingborough, NN8 4NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
BAYLISS, Stephen, LIBERTUCCI, Antonio, SIMONS, David, STRINGER, Simon Jeremy
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC MOTORS LTD

ELECTRIC MOTORS LTD is an active company incorporated on 2 March 2004 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). ELECTRIC MOTORS LTD was registered 22 years ago.(SIC: 33140)

Status

active

Active since 22 years ago

Company No

05060253

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

QAL LIMITED
From: 2 March 2004To: 28 September 2004
Contact
Address

99 Sanders Road Finedon Road Industrial Estate Wellingborough, NN8 4NL,

Previous Addresses

Unit C Lyttleton Road Northampton NN5 7ET
From: 2 March 2004To: 18 September 2017
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 15
Director Left
Jun 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Mar 18
Director Left
Nov 21
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAYLISS, Stephen

Active
Sanders Road, WellingboroughNN8 4NL
Born September 1982
Director
Appointed 08 Nov 2023

LIBERTUCCI, Antonio

Active
Sanders Road, WellingboroughNN8 4NL
Born November 1958
Director
Appointed 25 Aug 2017

SIMONS, David

Active
Sanders Road, WellingboroughNN8 4NL
Born November 1965
Director
Appointed 25 Aug 2017

STRINGER, Simon Jeremy

Active
Sanders Road, WellingboroughNN8 4NL
Born August 1974
Director
Appointed 08 Nov 2023

MOWER, Deborah

Resigned
Unit C, NorthamptonNN5 7ET
Secretary
Appointed 02 Mar 2004
Resigned 25 Aug 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 08 Mar 2004

CRAVEN, Darren Lee

Resigned
Unit C, NorthamptonNN5 7ET
Born September 1971
Director
Appointed 01 May 2015
Resigned 23 Jun 2016

MOWER, Paul Fenton

Resigned
Sanders Road, WellingboroughNN8 4NL
Born February 1958
Director
Appointed 02 Mar 2004
Resigned 08 Nov 2023

TILLBROOK, Stephen Michael

Resigned
Sanders Road, WellingboroughNN8 4NL
Born June 1956
Director
Appointed 25 Aug 2017
Resigned 27 Nov 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 02 Mar 2004
Resigned 08 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017

Mr Paul Mower

Ceased
Sanders Road, WellingboroughNN8 4NL
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
88(2)R88(2)R
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation