This company is commonly known as Empire Coachbuilders Ltd. The company was founded 12 years ago and was given the registration number 07764032. The firm's registered office is in MILTON KEYNES. You can find them at Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EMPIRE COACHBUILDERS LTD |
---|---|---|
Company Number | : | 07764032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Swift Buildings, Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA | Director | 06 September 2011 | Active |
Unit A Swift Buildings, Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA | Director | 31 July 2021 | Active |
Technology House, 151 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LH | Director | 23 July 2015 | Active |
C/O Sjd Accountancy, Kd Tower Suite 8, Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW | Corporate Director | 06 September 2011 | Active |
Mr James Trevatt | ||
Notified on | : | 13 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A Swift Buildings, Matthew Lane, Kidderminster, England, DY11 7RA |
Nature of control | : |
|
Mr Damien Lacey Trevatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Technology House, 151 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LH |
Nature of control | : |
|
Mr Damien Lacey Trevatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A Swift Buildings, Matthew Lane, Kidderminster, England, DY11 7RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.