EMPEL SYSTEMS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Empel Systems Limited. The company was founded 6 years ago and was given the registration number 12265853. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 2 South Street, , Leighton Buzzard, Bedfordshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Company Information
| Name | : | EMPEL SYSTEMS LIMITED |
|---|
| Company Number | : | 12265853 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 16 October 2019 |
|---|
| End of financial year | : | 31 October 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 27110 - Manufacture of electric motors, generators and transformers
- 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
- 71122 - Engineering related scientific and technical consulting activities
|
|---|
Office Address & Contact
| Registered Address | : | 2 South Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 3NT |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 6b, Cattle End, Towcester, United Kingdom, NN12 8UX | Director | 16 October 2019 | Active |
| 2, South Street, Leighton Buzzard, United Kingdom, LU7 3NT | Director | 16 October 2019 | Active |
People with Significant Control
| Mr Richie Frost |
| Notified on | : | 16 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1984 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 24, Stoneacre Close, Daventry, United Kingdom, NN11 8BY |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Jason Nicholas King |
| Notified on | : | 16 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1971 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 6b, Cattle End, Towcester, United Kingdom, NN12 8UX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr John George Martin |
| Notified on | : | 16 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1975 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 2, South Street, Leighton Buzzard, United Kingdom, LU7 3NT |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)