UKBizDB.co.uk

EMBLEM FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emblem Furniture Limited. The company was founded 46 years ago and was given the registration number 01339448. The firm's registered office is in UXBRIDGE. You can find them at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:EMBLEM FURNITURE LIMITED
Company Number:01339448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1977
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 61 405 Kings Road, London, United Kingdom, SW10 0BB

Secretary16 December 2000Active
7, Admiral Court, Admiral Square, Chelsea Harbour, United Kingdom, SW10 0UU

Director-Active
Suite 61 405 Kings Road, London, United Kingdom, SW10 0BB

Director01 January 2008Active
2 Arlington Road, Teddington,

Secretary-Active

People with Significant Control

Mr Bryan William Lown
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 61 405 Kings Road, London, United Kingdom, SW10 0BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian William Lown
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:7 Admiral Court, Admiral Square, Chelsea Harbour, United Kingdom, SW10 0UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Insolvency

Liquidation disclaimer notice.

Download
2019-09-17Insolvency

Liquidation disclaimer notice.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-04Resolution

Resolution.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-02Gazette

Gazette filings brought up to date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-03-25Officers

Change person director company with change date.

Download
2015-03-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.