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..
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 | : |
|
Registered Address | : | 29 Harmsworth Drive, Stockport, Cheshire, SK4 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Harmsworth Drive, Stockport, United Kingdom, SK4 4RP | Director | 23 June 1993 | Active |
29, Harmsworth Drive, Stockport, United Kingdom, SK4 4RP | Director | 21 March 2006 | Active |
29 Harmsworth Drive, Stockport, SK4 4RP | Secretary | 04 February 1997 | Active |
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP | Secretary | 21 March 2006 | Active |
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP | Secretary | 01 December 1992 | Active |
High Barn, Aughton, Lancaster, LA2 8LU | Secretary | 11 May 1995 | Active |
5 Fell View, Seascale, CA20 1HG | Secretary | 10 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1992 | Active |
29 Harmsworth Drive, The Paddocks, Stockport, SK4 4RP | Director | 01 December 1992 | Active |
1 Store Street, Great Moor, Stockport, SK2 7HA | Director | 04 February 1997 | Active |
54 Bluestone Drive, Heaton Mersey, Stockport, SK4 3PY | Director | 01 December 1992 | Active |
81 Southbrae Drive, Glasgow, G13 1TU | Director | 21 June 1995 | Active |
High Barn, Aughton, Lancaster, LA2 8LU | Director | 11 May 1995 | Active |
27 Old Meadow Drive, Denton, Manchester, M34 3TF | Director | 04 February 1997 | Active |
13 Charles Drayson Court, Faversham, ME13 8BB | Director | 07 January 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Capital | Capital alter shares subdivision. | Download |
2018-09-13 | Capital | Capital name of class of shares. | Download |
2018-09-13 | Resolution | Resolution. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.