About

Registered Number: 02302899
Date of Incorporation: 06/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 204 Francis Street, Derby, DE21 6DF,

 

Founded in 1988, Five One Two (E.M.A.) Ltd have registered office in Derby. We don't know the number of employees at this organisation. The company has 2 directors listed as Agsakal, Levent, Lister, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGSAKAL, Levent 01 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
LISTER, Darren 01 December 2008 18 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 07 January 2020
MR04 - N/A 22 September 2019
RP04TM02 - N/A 04 July 2019
MR04 - N/A 16 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 30 August 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AD01 - Change of registered office address 02 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 26 May 2017
TM02 - Termination of appointment of secretary 06 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 30 May 2013
MR01 - N/A 20 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 06 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
395 - Particulars of a mortgage or charge 05 December 2008
AA - Annual Accounts 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 16 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 10 March 2003
287 - Change in situation or address of Registered Office 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 03 November 1998
225 - Change of Accounting Reference Date 27 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 19 January 1997
395 - Particulars of a mortgage or charge 09 August 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 15 February 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 26 March 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 26 February 1992
288 - N/A 16 December 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
288 - N/A 18 October 1988
NEWINC - New incorporation documents 06 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Fully Satisfied

N/A

Debenture 30 December 2008 Outstanding

N/A

Debenture 01 December 2008 Fully Satisfied

N/A

Legal mortgage 23 October 1998 Fully Satisfied

N/A

Fixed charge on book and other debts 06 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.