UKBizDB.co.uk

EMPIRE ENERGY SERVICES LIMITED

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

This company is commonly known as Empire Energy Services Limited. The company was founded 31 years ago and was given the registration number 02764480. The firm's registered office is in STOCKPORT. You can find them at 29 Harmsworth Drive, , Stockport, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EMPIRE ENERGY SERVICES LIMITED
Company Number:02764480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:29 Harmsworth Drive, Stockport, Cheshire, SK4 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Harmsworth Drive, Stockport, United Kingdom, SK4 4RP

Director23 June 1993Active
29, Harmsworth Drive, Stockport, United Kingdom, SK4 4RP

Director21 March 2006Active
29 Harmsworth Drive, Stockport, SK4 4RP

Secretary04 February 1997Active
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP

Secretary21 March 2006Active
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP

Secretary01 December 1992Active
High Barn, Aughton, Lancaster, LA2 8LU

Secretary11 May 1995Active
5 Fell View, Seascale, CA20 1HG

Secretary10 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1992Active
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP

Director01 December 1992Active
1 Store Street, Great Moor, Stockport, SK2 7HA

Director04 February 1997Active
54 Bluestone Drive, Heaton Mersey, Stockport, SK4 3PY

Director01 December 1992Active
81 Southbrae Drive, Glasgow, G13 1TU

Director21 June 1995Active
High Barn, Aughton, Lancaster, LA2 8LU

Director11 May 1995Active
27 Old Meadow Drive, Denton, Manchester, M34 3TF

Director04 February 1997Active
13 Charles Drayson Court, Faversham, ME13 8BB

Director07 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1992Active

People with Significant Control

Mrs Lesley Burnhope Cole
Notified on:07 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:29, Harmsworth Drive, Stockport, SK4 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
S Cole No 1 Discretionary Trust Stewart Cole
Notified on:07 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:29, Harmsworth Drive, Stockport, SK4 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Capital

Capital alter shares subdivision.

Download
2018-09-13Capital

Capital name of class of shares.

Download
2018-09-13Resolution

Resolution.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.