This company is commonly known as Empire Upvc & Roofing Specialists Limited. The company was founded 8 years ago and was given the registration number 10000557. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 50 Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, Essex. This company's SIC code is 43910 - Roofing activities.
Name | : | EMPIRE UPVC & ROOFING SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 10000557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 50 Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, Essex, England, EN9 2HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 50 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB | Director | 11 February 2016 | Active |
Unit 50 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB | Director | 04 April 2016 | Active |
Mr Christopher Paris Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 50 Hillgrove Business Park, Nazeing Road, Waltham Abbey, England, EN9 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Capital | Capital allotment shares. | Download |
2019-12-19 | Capital | Capital allotment shares. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.