ABOUT EMBLEM PRINT PRODUCTS LIMITED
Emblem Print Products Limited was formed in 1989, and has become one of the leading suppliers of personalised souvenirs, gifts and promotional items in the UK.
Our experienced workforce provide a prompt efficient service, with fast turn round times and the flexibility to meet tight deadlines.
New products are launched regularly throughout the year so be sure to keep a tabs on the web site for updates and new arrivals.
Our company offers a friendly service combined with many years experience in providing good quality safe and certificated products at competitive prices with speedy turn around times.
personalised souvenirs, gifts and promotional products
Personalised souvenirs, gifts and promotional products
KEY FINANCES
Year
2016
Assets
£1351.76k
▲ £7.03k (0.52 %)
Cash
£347.88k
▼ £-7.09k (-2.00 %)
Liabilities
£624.84k
▲ £90.51k (16.94 %)
Net Worth
£726.92k
▼ £-83.48k (-10.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- EMBLEM PRINT PRODUCTS LIMITED
- Company number
- 02369771
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Apr 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.emblemprint.co.uk
- Phones
-
01332 362 536
- Registered Address
- THE GIFT AND PRINT WORKS,
DEAN STREET,
DERBY,
DE22 3PS
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 01 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 18 Apr 2016
- Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 110,000
- 22 Mar 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
14 July 1989
- Status
- Outstanding
- Delivered
- 25 July 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge on all undertaking and all property…
See Also
Last update 2018
EMBLEM PRINT PRODUCTS LIMITED DIRECTORS
Steven Paul Strange
Acting
- Appointed
- 18 June 2004
- Role
- Secretary
- Address
- Long House, Farnah Green, Belper, Derbyshire, United Kingdom, DE56 2UP
- Name
- STRANGE, Steven Paul
Paul Melvyn Strange
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Bower Hill Cottage, Well Lane, Repton, Derby, Derbyshire, DE65 6EY
- Country Of Residence
- England
- Name
- STRANGE, Paul Melvyn
Jennifer May Strange
Resigned
- Resigned
- 30 March 1994
- Role
- Secretary
- Address
- 92 Blagreaves Lane, Littleover, Derby, Derbyshire, DE23 7FP
- Name
- STRANGE, Jennifer May
Michael Ian Taylor
Resigned
- Appointed
- 30 March 1994
- Resigned
- 17 June 2004
- Role
- Secretary
- Address
- Outwoods Gardens, Outwoods Duffield, Belper, Derbyshire, DE56 4BP
- Name
- TAYLOR, Michael Ian
Jennifer May Strange
Resigned
- Resigned
- 30 September 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 92 Blagreaves Lane, Littleover, Derby, Derbyshire, DE23 7FP
- Name
- STRANGE, Jennifer May
REVIEWS
Check The Company
Excellent according to the company’s financial health.