This company is commonly known as Empire Brands Uk Sales Limited. The company was founded 5 years ago and was given the registration number 11399174. The firm's registered office is in EARLSWOOD. You can find them at Beech Grove, , Earlswood, Monmouthshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | EMPIRE BRANDS UK SALES LIMITED |
---|---|---|
Company Number | : | 11399174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech Grove, Earlswood, Monmouthshire, NP16 6RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechgrove, Earlswood, Chepstow, United Kingdom, NP16 6RD | Director | 22 August 2018 | Active |
Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 05 June 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Gazette | Gazette filings brought up to date. | Download |
2019-11-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.