About

Registered Number: 06055138
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 26 North Tyne Industrial Estate, Whitley Road, Longbenton, Tyne & Wear, Northumberland, NE12 9SZ

 

Having been setup in 2007, Emblematic Ltd has its registered office in Longbenton, Tyne & Wear in Northumberland, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEWETT, David Glen 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEWETT, Kenneth 16 January 2007 08 December 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 26 December 2019
CS01 - N/A 09 December 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 23 May 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 06 November 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
MR01 - N/A 28 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 February 2016
AA01 - Change of accounting reference date 29 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 April 2010
AA01 - Change of accounting reference date 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 13 February 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.