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..
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 | : |
|
Registered Address | : | Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Hertfordshire, HP3 9SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avaland House,, 110 London Road,, Apsley,, Hemel Hempstead,, HP3 9SD | Secretary | 16 February 2016 | Active |
21, Gallows Hill, Kings Langley, England, WD4 8PG | Director | 14 February 2012 | Active |
153, Church Lane, Mill End, Rickmansworth, United Kingdom, WD3 8PW | Director | 04 April 2012 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 28 October 2008 | Active |
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD | Corporate Secretary | 28 October 2008 | Active |
67, Broadleaf Avenue, Thorley, Bishop's Stortford, United Kingdom, CM23 4JZ | Director | 14 February 2012 | Active |
53, Birches Crest, Hatch Warren, Basingstoke, England, RG22 4RP | Director | 14 February 2012 | Active |
153, Church Lane, Mill End, Rickmansworth, England, WD3 8PW | Director | 28 October 2008 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 28 October 2008 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 28 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Officers | Appoint person secretary company with name date. | Download |
2016-02-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.