UKBizDB.co.uk

EMPORIUM DECOR LTD

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

This company is commonly known as Emporium Decor Ltd. The company was founded 5 years ago and was given the registration number 11937313. The firm's registered office is in LUTTERWORTH. You can find them at The Counting House, 27 High Street, Lutterworth, Leicestershire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EMPORIUM DECOR LTD
Company Number:11937313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Counting House, 27 High Street, Lutterworth, Leicestershire, England, LE17 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, 27 High Street, Lutterworth, England, LE17 4AY

Director13 May 2022Active
The Counting House, 27 High Street, Lutterworth, England, LE17 4AY

Director10 February 2021Active
5 Masefield Drive, Earl Shilton, England, LE9 7GS

Director10 April 2019Active
Rosebank, Spring Gardens, Earl Shilton, Leicester, England, LE9 7EE

Director10 April 2019Active

People with Significant Control

Mr Stephen Roger Beswick
Notified on:13 May 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:The Counting House, 27 High Street, Lutterworth, England, LE17 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Juan Joubert
Notified on:10 February 2021
Status:Active
Date of birth:December 1973
Nationality:South African
Country of residence:England
Address:The Counting House, 27 High Street, Lutterworth, England, LE17 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Tracey Stone
Notified on:10 April 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Rosebank, Spring Gardens, Leicester, England, LE9 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Spencer
Notified on:10 April 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5 Masefield Drive, Earl Shilton, England, LE9 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2019-12-19Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2019-12-19Officers

Directors register information on withdrawal from the public register.

Download
2019-12-19Officers

Withdrawal of the directors register information from the public register.

Download
2019-12-19Capital

Members register information on withdrawal from the public register.

Download
2019-12-19Capital

Withdrawal of the members register information from the public register.

Download

Copyright © 2024. All rights reserved.