Emblem Print Products Limited

General information

Name:

Emblem Print Products Ltd

Office Address:

The Gift And Print Works Dean Street DE22 3PS Derby

Number: 02369771

Incorporation date: 1989-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was founded is 1989-04-07. Started under number 02369771, this firm is listed as a Private Limited Company. You can contact the office of this company during business times at the following address: The Gift And Print Works Dean Street, DE22 3PS Derby. This business's Standard Industrial Classification Code is 79909 - Other reservation service activities n.e.c.. The most recent financial reports describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-06-21.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 37 transactions from worth at least 500 pounds each, amounting to £39,670 in total. The company also worked with the Sandwell Council (24 transactions worth £17,338 in total) and the Birmingham City (8 transactions worth £11,233 in total). Emblem Print Products was the service provided to the Hampshire County Council Council covering the following areas: Cost Of Goods And Services Sold, Cost Of Goods Sold and Stock For Sale was also the service provided to the Sandwell Council Council covering the following areas: Street Scene, Neighbourhoods and Legal And Governance.

The following firm owes its achievements and unending progress to a group of two directors, specifically Steven S. and Paul S., who have been overseeing the company since September 2020.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 14 September 2020

Latest update: 19 April 2024

Steven S.

Role: Secretary

Appointed: 18 June 2004

Latest update: 19 April 2024

Paul S.

Role: Director

Appointed: 07 April 1992

Latest update: 19 April 2024

People with significant control

Paul S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 April 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 March 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 9th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 2 833.12
2015-05-14 2211146222 £ 2 040.00 Cost Of Goods And Services Sold
2015 Sandwell Council 7 £ 5 192.64
2015-02-01 2015P11_004189 £ 904.80 Street Scene
2015 Southampton City Council 1 £ 621.22
2015-01-31 42366628 £ 621.22 Shop Stock
2014 Barnsley Metropolitan Borough 4 £ 7 612.85
2014-04-23 5100694098 £ 2 880.00 Miscellaneous Materials
2014 Birmingham City 1 £ 1 586.16
2014-03-20 3001854706 £ 1 586.16
2014 Buckinghamshire 2 £ 1 209.60
2014-06-25 3400914961 £ 677.38
2014 Hampshire County Council 8 £ 9 492.93
2014-05-21 2210287985 £ 2 768.96 Cost Of Goods And Services Sold
2014 Sandwell Council 6 £ 4 523.71
2014-10-01 2015P07_001790 £ 895.68 Neighbourhoods
2014 Southampton City Council 7 £ 4 943.70
2014-03-27 42225194 £ 1 298.44 Supplies & Services
2013 Barnsley Metropolitan Borough 2 £ 2 649.71
2013-10-24 5100672416 £ 1 553.29 Toys & Games
2013 Birmingham City 7 £ 9 647.09
2013-09-24 3001806017 £ 2 564.35
2013 Buckinghamshire 1 £ 552.96
2013-06-19 3400825386 £ 552.96
2013 Hampshire County Council 6 £ 7 921.44
2013-09-04 2209614968 £ 2 499.84 Stock For Sale
2013 Middlesbrough Council 2 £ 3 137.58
2013-10-03 03/10/2013_504 £ 2 467.98 Materials - General
2013 Sandwell Council 4 £ 2 393.33
2013-05-01 2014P02_001616 £ 691.67 Legal And Governance
2013 Southampton City Council 6 £ 4 592.69
2013-09-26 42130818 £ 1 139.09 Supplies & Services
2012 Derby City Council 12 £ 1 135.04
2012-10-16 1608730 £ 1 670.40 Supplies And Services
2012 Hampshire County Council 4 £ 3 432.52
2012-01-18 2208076443 £ 1 182.24 Other Misc Expenses
2012 Isle of Wight Council 2 £ 3 064.53
2012-04-25 5105629720 £ 2 401.25 Order Settlement
2012 Sandwell Council 1 £ 717.72
2012-09-12 2013P06_002639 £ 717.72 Learning And Culture
2011 Hampshire County Council 9 £ 9 008.21
2011-08-24 2207684811 £ 3 200.00 Other Misc Expenses
2011 Isle of Wight Council 1 £ 578.16
2011-05-31 5000143547 £ 578.16 Order Settlement
2011 Sandwell Council 6 £ 4 511.00
2011-06-01 2012P03_001961 £ 1 098.72 Learning & Culture
2010 Hampshire County Council 8 £ 6 981.72
2010-05-19 2206377439 £ 1 547.66 Other Misc Expenses
2010 Isle of Wight Council 3 £ 4 799.94
2010-04-21 5000073431 £ 3 717.06 Order Settlement
2010 Middlesbrough Council 14 £ 1 704.15
2010-04-29 5201409764 £ 391.20 Materials - General

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
35
Company Age

Similar companies nearby

Closest companies