UKBizDB.co.uk

EMPORIUM LIQUIDS LIMITED

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

This company is commonly known as Emporium Liquids Limited. The company was founded 7 years ago and was given the registration number 10533404. The firm's registered office is in SOUTHPORT. You can find them at 18 Hesketh Road, , Southport, Merseyaide. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:EMPORIUM LIQUIDS LIMITED
Company Number:10533404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:18 Hesketh Road, Southport, Merseyaide, United Kingdom, PR9 9PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Windermere Crescent, Southport, England, PR8 3QS

Director25 February 2019Active
Flat 6, 48-50 Stanley Street, Southport, United Kingdom, PR9 0BS

Director20 December 2016Active
18 Hesketh Road, Southport, United Kingdom, PR9 9PD

Director01 November 2018Active
47 Windermere Cresent, Southport, United Kingdom, PR8 3QS

Director20 December 2016Active
11, Bosworth Drive, Southport, England, PR8 2SR

Director10 December 2018Active

People with Significant Control

Mr Barry Tarr
Notified on:01 January 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:47, Windermere Crescent, Southport, England, PR8 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gore
Notified on:10 April 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:48-50, Stanley Street, Southport, United Kingdom, PR9 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Parr
Notified on:20 December 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:47 Windermere Cresent, Southport, United Kingdom, PR8 3QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Change account reference date company current shortened.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.