About

Registered Number: 02853062
Date of Incorporation: 14/09/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: The Gift And Print Works, Dean Street, Derby, DE22 3PB

 

Established in 1993, Emblem Imports Ltd has its registered office in Derby, it has a status of "Active". There are no directors listed for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 July 2011
CH03 - Change of particulars for secretary 26 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 05 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 12 April 1995
395 - Particulars of a mortgage or charge 20 October 1994
363s - Annual Return 13 October 1994
288 - N/A 27 April 1994
RESOLUTIONS - N/A 19 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
CERTNM - Change of name certificate 05 April 1994
NEWINC - New incorporation documents 14 September 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.