Warning: file_put_contents(c/34b8e8b303f4468b842c0ea804f5f9e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Empire Global Trading Limited, HA1 1BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMPIRE GLOBAL TRADING LIMITED

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

This company is commonly known as Empire Global Trading Limited. The company was founded 4 years ago and was given the registration number 12563150. The firm's registered office is in HARROW. You can find them at Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:EMPIRE GLOBAL TRADING LIMITED
Company Number:12563150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom, HA1 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Reeds Crescent, Watford, England, WD24 4PH

Director16 December 2020Active
60, Masefield Avenue, Stanmore, United Kingdom, HA7 3LP

Director20 April 2020Active

People with Significant Control

Empire Investment Group Limited
Notified on:19 June 2022
Status:Active
Country of residence:England
Address:Scottish Provident House, 76-80 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Shabbir Abdulhusein Ramzanali
Notified on:19 June 2022
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:12, Reeds Crescent, Watford, England, WD24 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alihusain Datoo
Notified on:20 April 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:60, Masefield Avenue, Stanmore, United Kingdom, HA7 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Change account reference date company previous shortened.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Address

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

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-04-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.