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.
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 |
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 |
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 |