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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, 27 High Street, Lutterworth, England, LE17 4AY | Director | 13 May 2022 | Active |
The Counting House, 27 High Street, Lutterworth, England, LE17 4AY | Director | 10 February 2021 | Active |
5 Masefield Drive, Earl Shilton, England, LE9 7GS | Director | 10 April 2019 | Active |
Rosebank, Spring Gardens, Earl Shilton, Leicester, England, LE9 7EE | Director | 10 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Accounts | Change account reference date company current extended. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2019-12-19 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2019-12-19 | Officers | Directors register information on withdrawal from the public register. | Download |
2019-12-19 | Officers | Withdrawal of the directors register information from the public register. | Download |
2019-12-19 | Capital | Members register information on withdrawal from the public register. | Download |
2019-12-19 | Capital | Withdrawal of the members register information from the public register. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.