Check the

E & M MANUFACTURING LIMITED

Company
E & M MANUFACTURING LIMITED (02780389)

E & M MANUFACTURING

Phone: +44 (0)1560 329 317
A⁺ rating

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

Company name
E & M MANUFACTURING LIMITED
Company number
02780389
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 1993
Age - 32 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
75
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
67
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
65
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
69
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
69
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
75
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
73
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
65
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
71
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
68
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
34
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
74
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.