UKBizDB.co.uk

EMPIRE & CO ENTERPRISES LIMITED

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

This company is commonly known as Empire & Co Enterprises Limited. The company was founded 5 years ago and was given the registration number 11714409. The firm's registered office is in HOVE, EAST SUSSEX. You can find them at 339 Kingsway, , Hove, East Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMPIRE & CO ENTERPRISES LIMITED
Company Number:11714409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:339 Kingsway, Hove, East Sussex, United Kingdom, BN3 4PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Director02 August 2019Active
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Director06 December 2018Active
339, Kingsway, Hove, East Sussex, United Kingdom, BN3 4PD

Director06 December 2018Active

People with Significant Control

Charman Holdings Limited
Notified on:25 October 2019
Status:Active
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Empire Construction Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:44, The Pantiles, Tunbridge Wells, England, TN2 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jade Michelle Twinn
Notified on:06 December 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:339, Kingsway, Hove, East Sussex, United Kingdom, BN3 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcus James Farrell
Notified on:06 December 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:339, Kingsway, Hove, East Sussex, United Kingdom, BN3 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-06-29Address

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

Download
2021-02-16Address

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

Download
2021-02-16Address

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

Download
2021-02-14Address

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

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Second filing of director appointment with name.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Miscellaneous

Legacy.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.