ABOUT E & M MANUFACTURING LIMITED
E&M Manufacturing Limited is a specialist Yashmagh manufacturing company based in Ayrshire, UK, a traditional centre of the textile industry in Britain.
The company employs state-of-the-art machinery and utilises top quality yarns with a special twist for the weaving of its Yashmaghs. Colour fastness is guaranteed by using the best technology available, Dimension stability is ensured by using a long established Yashmagh finisher utilising electronic adjustment to produce a permanently square Yashmagh, with accurate stability of fabric, before and after washing.
KEY FINANCES
Year
2016
Assets
£11416.12k
▼ £-9597.26k (-45.67 %)
Cash
£2056.59k
▼ £-1503.85k (-42.24 %)
Liabilities
£139.16k
▼ £-15898.38k (-99.13 %)
Net Worth
£11276.96k
▲ £6301.11k (126.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
City of London
- Company name
- E & M MANUFACTURING LIMITED
- Company number
- 02780389
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jan 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.emweaving.com
- Phones
-
+44 (0)1560 329 317
+44 (0)1560 324 273
01560 329 317
01560 324 273
- Registered Address
- 25 FENCHURCH AVENUE,
LONDON,
EC3M 5AD
ECONOMIC ACTIVITIES
- 13200
- Weaving of textiles
- 13300
- Finishing of textiles
- 13990
- Manufacture of other textiles n.e.c.
LAST EVENTS
- 14 Mar 2017
- Confirmation statement made on 12 January 2017 with updates
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 11 Feb 2016
- Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 2,201,000
CHARGES
-
23 December 1998
- Status
- Outstanding
- Delivered
- 9 January 1999
-
Persons entitled
- Beacontree Estates Limited
- Description
- An interest bearing account to be opened in the name of the…
-
20 May 1997
- Status
- Satisfied
on 7 January 2000
- Delivered
- 29 May 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
E & M MANUFACTURING LIMITED DIRECTORS
James Leslie
Acting
- Appointed
- 11 June 2013
- Role
- Secretary
- Address
- 14 Stoneygate Road, Newmilns, Ayrshire, Scotland, KA16 9AL
- Name
- LESLIE, James
Ahmad Al Essa
Acting
- Appointed
- 31 August 2006
- Occupation
- Businessman
- Role
- Director
- Age
- 76
- Nationality
- Kuwaiti
- Address
- House, Apartment 66, Akaoukab St, Aiwaha, Riyadh, Saudi Arabia
- Country Of Residence
- Saudi Arabia
- Name
- AL ESSA, Ahmad
Hamed Aleisa
Acting
PSC
- Appointed
- 17 January 2004
- Occupation
- Businessman
- Role
- Director
- Age
- 68
- Nationality
- Kuwaiti
- Address
- Mittlere, Schwandenstrasse 8, Richterswil, Switzerland, CH8805
- Country Of Residence
- Switzerland
- Name
- ALEISA, Hamed
- Notified On
- 1 January 2017
- Nature Of Control
- Has significant influence or control
Guadalupe Leticia Ramirez
Acting
- Appointed
- 19 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- United States Of America
- Address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Country Of Residence
- Switzerland
- Name
- RAMIREZ, Guadalupe Leticia
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 12 January 1993
- Resigned
- 12 January 1993
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
LLOYD COOPER TRUSTEES LIMITED
Resigned
- Appointed
- 12 January 1995
- Resigned
- 31 August 2011
- Role
- Secretary
- Address
- 5 Westmoreland Place, London, United Kingdom, SW1V 4AB
- Name
- LLOYD COOPER TRUSTEES LIMITED
LLOYD COOPER TRUSTEES LIMITED
Resigned
- Appointed
- 12 January 1993
- Resigned
- 12 January 1995
- Role
- Secretary
- Address
- Longbow House, 14*20 Chiswell Street, London, EC1Y 4TW
- Name
- LLOYD COOPER TRUSTEES LIMITED
Ali Adam Al Somali
Resigned
- Appointed
- 12 January 1993
- Resigned
- 17 January 2004
- Occupation
- Co Director
- Role
- Director
- Age
- 70
- Nationality
- Saudi
- Address
- PO BOX 2091, Riyadh 11451, Saudi Arabia
- Name
- AL SOMALI, Ali Adam
Khalil Ismail A Sahiz Al Mosawi
Resigned
- Appointed
- 02 April 1993
- Resigned
- 18 November 2004
- Occupation
- General Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Newfield, Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PS
- Name
- AL-MOSAWI, Khalil Ismail A-Sahiz
Ahmed Alessa
Resigned
- Appointed
- 12 January 1993
- Resigned
- 17 January 2004
- Occupation
- Co Director
- Role
- Director
- Age
- 76
- Nationality
- Kuwaity
- Address
- PO BOX 2091, Riyadh, Saudi Arabia, 11451
- Name
- ALESSA, Ahmed
Ali Alessa
Resigned
- Appointed
- 15 September 1998
- Resigned
- 17 January 2004
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- Saudi
- Address
- PO BOX 2091, Riyadh 11451, Saudi Arabia, FOREIGN
- Name
- ALESSA, Ali
Bader Saleh Alessa
Resigned
- Appointed
- 17 January 2004
- Resigned
- 31 August 2006
- Occupation
- Fee Business
- Role
- Director
- Age
- 66
- Nationality
- Kuwaiti
- Address
- PO BOX 2091, Riyadh, 11451, Saudi Arabia, FOREIGN
- Name
- ALESSA, Bader Saleh
Fahad Saleh Alessa
Resigned
- Appointed
- 17 January 2004
- Resigned
- 31 August 2006
- Occupation
- Businessman
- Role
- Director
- Age
- 72
- Nationality
- Kuwaiti
- Address
- PO BOX 2091, Riyadh, 11451, Saudi Arabia, FOREIGN
- Name
- ALESSA, Fahad Saleh
Saud Alessa
Resigned
- Appointed
- 27 April 1998
- Resigned
- 17 January 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- Saudi
- Address
- PO BOX 2091, Riyadh, Saudi Arabia 11451
- Name
- ALESSA, Saud
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 12 January 1993
- Resigned
- 12 January 1993
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Mahoud Nassif
Resigned
- Appointed
- 17 January 2004
- Resigned
- 31 August 2006
- Occupation
- General Manager
- Role
- Director
- Age
- 75
- Nationality
- Syrian
- Address
- Saadalah Aljabri Square, Aleppo, Syrian Arab Republic 8371, Syria
- Name
- NASSIF, Mahoud
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 12 January 1993
- Resigned
- 12 January 1993
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.