This company is commonly known as Empire Star Limited. The company was founded 26 years ago and was given the registration number 03392309. The firm's registered office is in BIRMINGHAM. You can find them at C/o Patara Chartered Accountants 352 Bearwood Rd, Bearwood, Birmingham, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | EMPIRE STAR LIMITED |
---|---|---|
Company Number | : | 03392309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Patara Chartered Accountants 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET | Secretary | 04 April 2018 | Active |
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET | Director | 21 May 2018 | Active |
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET | Director | 07 February 2018 | Active |
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET | Director | 01 July 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 26 June 1997 | Active |
89 Kingsbury Road, Coundon, Coventry, CV6 1PT | Secretary | 30 June 1997 | Active |
46 Wolverhampton Road, Oldbury, B68 0LH | Secretary | 01 August 2002 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 26 June 1997 | Active |
89 Kingsbury Road, Coundon, Coventry, CV6 1PT | Director | 30 June 1997 | Active |
352, Bearwood Road, Bearwood, Smethwick, England, B66 4ET | Director | 18 July 2011 | Active |
81 Hamstead Hill, Handsworth Wood, Birmingham, B20 1BU | Director | 30 June 1997 | Active |
352, Bearwood Road, Bearwood, Smethwick, England, B66 4ET | Director | 11 March 2013 | Active |
Rose Hill Farm, Watling Street, Brewood, ST19 9LN | Director | 01 January 2009 | Active |
46 Wolverhampton Road, Oldbury, B68 0LH | Director | 01 August 2002 | Active |
Davenports Brewery (Holdings) Ltd | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 352, Bearwood Road, Birmingham, England, B66 4ET |
Nature of control | : |
|
Mr Baron Wayne Robert Davenport | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET |
Nature of control | : |
|
Mr Kulvinder Singh Uppal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET |
Nature of control | : |
|
Mr Harbinder Singh Uppal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET |
Nature of control | : |
|
Mr Wayne Robert Toon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 352, Bearwood Road, Smethwick, B66 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Change account reference date company current shortened. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.