About

Registered Number: 04717243
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

 

Emp Designs Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Daniel Michael 31 March 2003 - 1
STANTON, Kate Emma 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
363a - Annual Return 06 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 April 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.