Check the

EMBLEM PRINT PRODUCTS LIMITED

Company
EMBLEM PRINT PRODUCTS LIMITED (02369771)

EMBLEM PRINT PRODUCTS

Phone: 01332 362 536
A⁺ rating

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

Company name
EMBLEM PRINT PRODUCTS LIMITED
Company number
02369771
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Apr 1989
Age - 35 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
77
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
76
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.