Bromborough
Wirral
CH62 3QA
Wales
Director Name | Mr Robert Christopher Kelly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Import |
Country of Residence | England |
Correspondence Address | Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP Wales |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Consruction |
Country of Residence | England |
Correspondence Address | Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP Wales |
Director Name | Mr Colin William Griffiths |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Import & Export |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Grisedale Road Old Hall Industrial Estate Wirral Merseyside CH62 3QA Wales |
Director Name | Mrs Debra Lorraine Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2012) |
Role | Import & Export |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Grisedale Road Old Hall Industrial Estate Wirral Merseyside CH62 3QA Wales |
Website | www.empiresuppliesonline.co.uk/ |
---|---|
Telephone | 07 285185385 |
Telephone region | Mobile |
Registered Address | Unit 1 River View Business Park Shore Wood Road Wirral CH62 3RQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
500 at £100 | Colin Griffiths 98.04% Ordinary 1 |
---|---|
500 at £1 | Paul Smith & Debra Smith 0.98% Ordinary |
500 at £1 | Robert Kelly 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,083 |
Cash | £17,772 |
Current Liabilities | £248,336 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
5 April 2011 | Delivered 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 |
---|
8 September 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
---|---|
21 August 2020 | Cessation of Beverley Griffiths as a person with significant control on 24 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
14 August 2019 | Cessation of Collin Griffiths as a person with significant control on 4 July 2019 (1 page) |
14 August 2019 | Notification of Beverley Griffiths as a person with significant control on 4 July 2019 (2 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 June 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 October 2013 | Termination of appointment of Colin Griffiths as a director (1 page) |
24 October 2013 | Termination of appointment of Colin Griffiths as a director (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 January 2012 | Termination of appointment of Debra Smith as a director (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Debra Smith as a director (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Appointment of Mrs Debra Smith as a director (2 pages) |
14 December 2011 | Appointment of Mrs Debra Smith as a director (2 pages) |
13 December 2011 | Appointment of Mr Colin Griffiths as a director (2 pages) |
13 December 2011 | Appointment of Mr Colin Griffiths as a director (2 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP England on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from Inshallah Little Storeton Lane Storeton Wirral Merseyside CH63 6HP England on 11 October 2011 (1 page) |
15 June 2011 | Termination of appointment of Robert Kelly as a director (2 pages) |
15 June 2011 | Termination of appointment of Robert Kelly as a director (2 pages) |
15 June 2011 | Appointment of Paul Anthony Smith as a director (3 pages) |
15 June 2011 | Appointment of Paul Anthony Smith as a director (3 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Termination of appointment of Paul Smith as a director (2 pages) |
5 October 2010 | Termination of appointment of Paul Smith as a director (2 pages) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|