EMBROIDERY EXPRESSIONS LIMITED

Register to unlock more data on OkredoRegister

EMBROIDERY EXPRESSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615204

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Sq 2 Aerodrome Close, Loughborough, Leicestershire LE11 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon16/12/2022
Secretary's details changed for Gail Ann Fox on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Paul Bernard Fox on 2022-12-16
dot icon16/12/2022
Director's details changed for Mrs Gail Ann Fox on 2022-12-16
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Appointment of Mr David Fox as a director on 2022-07-01
dot icon25/08/2022
Appointment of Mrs Gail Ann Fox as a director on 2022-07-01
dot icon05/07/2022
Registration of charge 046152040001, created on 2022-06-15
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Registered office address changed from Unit 2 5Q2 Aerodrome Close Loughborough Leicestershire LE11 5RJ to Unit 2 Sq 2 Aerodrome Close Loughborough Leicestershire LE11 5RJ on 2020-05-06
dot icon06/05/2020
Change of details for Embroidery Expressions (Holdings) Ltd as a person with significant control on 2020-05-06
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Antony Lee Taylor as a director on 2015-08-11
dot icon28/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Appointment of Mr Antony Lee Taylor as a director on 2014-04-26
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon04/03/2011
Registered office address changed from Unit 2 Sq2 Aerodrome Close Loughborough Leicestershire LE11 5RE on 2011-03-04
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Paul Bernard Fox on 2010-04-25
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from unit 2 30 meadow lane loughborough leicester LE11 1JY
dot icon25/04/2008
Return made up to 25/04/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon14/09/2007
Director resigned
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 12/12/06; full list of members
dot icon08/01/2007
Location of debenture register
dot icon08/01/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: unit 2 30 medow lane loughborough leicester LE11 1JY
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Resolutions
dot icon25/01/2006
Return made up to 12/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 12/12/03; full list of members
dot icon07/03/2003
Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/2003
Certificate of change of name
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon17/01/2003
New secretary appointed
dot icon12/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon+124.14 % *

* during past year

Cash in Bank

£96,428.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
207.34K
-
0.00
43.02K
-
2022
17
255.62K
-
0.00
96.43K
-
2022
17
255.62K
-
0.00
96.43K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

255.62K £Ascended23.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.43K £Ascended124.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, David
Director
01/07/2022 - Present
1
Fox, Gail Ann
Director
01/07/2022 - Present
1
Mr Paul Bernard Fox
Director
02/01/2003 - Present
2
Fox, Gail Ann
Secretary
02/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EMBROIDERY EXPRESSIONS LIMITED

EMBROIDERY EXPRESSIONS LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Unit 2 Sq 2 Aerodrome Close, Loughborough, Leicestershire LE11 5RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of EMBROIDERY EXPRESSIONS LIMITED?

toggle

EMBROIDERY EXPRESSIONS LIMITED is currently Active. It was registered on 12/12/2002 .

Where is EMBROIDERY EXPRESSIONS LIMITED located?

toggle

EMBROIDERY EXPRESSIONS LIMITED is registered at Unit 2 Sq 2 Aerodrome Close, Loughborough, Leicestershire LE11 5RJ.

What does EMBROIDERY EXPRESSIONS LIMITED do?

toggle

EMBROIDERY EXPRESSIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EMBROIDERY EXPRESSIONS LIMITED have?

toggle

EMBROIDERY EXPRESSIONS LIMITED had 17 employees in 2022.

What is the latest filing for EMBROIDERY EXPRESSIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with updates.