UKBizDB.co.uk

EMPIRE SPECIALIST SERVICES LIMITED

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

This company is commonly known as Empire Specialist Services Limited. The company was founded 15 years ago and was given the registration number 06734809. The firm's registered office is in HEMEL HEMPSTEAD,. You can find them at Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPIRE SPECIALIST SERVICES LIMITED
Company Number:06734809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Hertfordshire, HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avaland House,, 110 London Road,, Apsley,, Hemel Hempstead,, HP3 9SD

Secretary16 February 2016Active
21, Gallows Hill, Kings Langley, England, WD4 8PG

Director14 February 2012Active
153, Church Lane, Mill End, Rickmansworth, United Kingdom, WD3 8PW

Director04 April 2012Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary28 October 2008Active
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD

Corporate Secretary28 October 2008Active
67, Broadleaf Avenue, Thorley, Bishop's Stortford, United Kingdom, CM23 4JZ

Director14 February 2012Active
53, Birches Crest, Hatch Warren, Basingstoke, England, RG22 4RP

Director14 February 2012Active
153, Church Lane, Mill End, Rickmansworth, England, WD3 8PW

Director28 October 2008Active
55, Northumberland Road, North Harrow, HA2 7RA

Director28 October 2008Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director28 October 2008Active

People with Significant Control

Mr Benjamin Neil Kirby
Notified on:01 November 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Kirby
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:153 Church Lane, Mill End, Rickmansworth, United Kingdom, WD3 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Officers

Appoint person secretary company with name date.

Download
2016-02-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.