UKBizDB.co.uk

EMPAC LIMITED

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

This company is commonly known as Empac Limited. The company was founded 31 years ago and was given the registration number 02758321. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMPAC LIMITED
Company Number:02758321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Corporate Secretary23 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director19 January 2024Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Secretary23 October 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 October 1992Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ

Director29 April 2022Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director01 November 2021Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director-Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Director24 November 2021Active
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW

Director17 March 2022Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director23 October 1992Active

People with Significant Control

Tricorbraun Limited
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:A2 Yeoman Gate, Yeoman Way, West Sussex, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-08-01Address

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

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-17Address

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

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.