Company NameEmpire Supplies Limited
DirectorPaul Anthony Smith
Company StatusActive
Company Number07380178
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Anthony Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grisedale Road
Bromborough
Wirral
CH62 3QA
Wales
Director NameMr Robert Christopher Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleImport
Country of ResidenceEngland
Correspondence AddressInshallah Little Storeton Lane
Storeton
Wirral
Merseyside
CH63 6HP
Wales
Director NameMr Paul Anthony Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleConsruction
Country of ResidenceEngland
Correspondence AddressInshallah Little Storeton Lane
Storeton
Wirral
Merseyside
CH63 6HP
Wales
Director NameMr Colin William Griffiths
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleImport & Export
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grisedale Road
Old Hall Industrial Estate
Wirral
Merseyside
CH62 3QA
Wales
Director NameMrs Debra Lorraine Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 January 2012)
RoleImport & Export
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grisedale Road
Old Hall Industrial Estate
Wirral
Merseyside
CH62 3QA
Wales

Contact

Websitewww.empiresuppliesonline.co.uk/
Telephone07 285185385
Telephone regionMobile

Location

Registered AddressUnit 1 River View Business Park
Shore Wood Road
Wirral
CH62 3RQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

500 at £100Colin Griffiths
98.04%
Ordinary 1
500 at £1Paul Smith & Debra Smith
0.98%
Ordinary
500 at £1Robert Kelly
0.98%
Ordinary

Financials

Year2014
Net Worth£90,083
Cash£17,772
Current Liabilities£248,336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

5 April 2011Delivered on: 7 April 2011
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,500 see image for full details.
Outstanding

Filing History

8 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
21 August 2020Cessation of Beverley Griffiths as a person with significant control on 24 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
14 August 2019Cessation of Collin Griffiths as a person with significant control on 4 July 2019 (1 page)
14 August 2019Notification of Beverley Griffiths as a person with significant control on 4 July 2019 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 June 2019Registered office address changed from 1st Floor, 2 Castle Building1 147 - 149 Telegraph Road Heswall Wirral CH60 7SE England to Unit 1 River View Business Park Shore Wood Road Wirral CH62 3RQ on 27 June 2019 (1 page)
26 June 2019Registered office address changed from Unit 10 Old Hall Road Bromborough Wirral Merseyside CH62 3NX to 1st Floor, 2 Castle Building1 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 26 June 2019 (1 page)
6 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,000
(4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(4 pages)
29 August 2014Registered office address changed from Unit 5 Grisedale Road Old Hall Industrial Estate Wirral Merseyside CH62 3QA to Unit 10 Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Unit 5 Grisedale Road Old Hall Industrial Estate Wirral Merseyside CH62 3QA to Unit 10 Old Hall Road Bromborough Wirral Merseyside CH62 3NX on 29 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 51,000
(4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 51,000
(4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 51,000
(4 pages)
24 October 2013Termination of appointment of Colin Griffiths as a director (1 page)
24 October 2013Termination of appointment of Colin Griffiths as a director (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Termination of appointment of Debra Smith as a director (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Debra Smith as a director (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 December 2011Appointment of Mrs Debra Smith as a director (2 pages)
14 December 2011Appointment of Mrs Debra Smith as a director (2 pages)
13 December 2011Appointment of Mr Colin Griffiths as a director (2 pages)
13 December 2011Appointment of Mr Colin Griffiths as a director (2 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP England on 11 October 2011 (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP England on 11 October 2011 (1 page)
15 June 2011Termination of appointment of Robert Kelly as a director (2 pages)
15 June 2011Termination of appointment of Robert Kelly as a director (2 pages)
15 June 2011Appointment of Paul Anthony Smith as a director (3 pages)
15 June 2011Appointment of Paul Anthony Smith as a director (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Termination of appointment of Paul Smith as a director (2 pages)
5 October 2010Termination of appointment of Paul Smith as a director (2 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)