UKBizDB.co.uk

EMPRESSTECH LIMITED

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

This company is commonly known as Empresstech Limited. The company was founded 34 years ago and was given the registration number 02500576. The firm's registered office is in SOUTHEND ON SEA. You can find them at 7 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:EMPRESSTECH LIMITED
Company Number:02500576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director01 October 1992Active
61 Lord Roberts Avenue, Leigh On Sea, SS9 1ND

Secretary-Active
241 Station Road, Leigh On Sea, SS9 3BP

Director-Active
241 Station Road, Leigh On Sea, SS9 3BP

Director-Active
53 Tudor Road, Eastwood, Leigh On Sea, SS9 5AU

Director-Active
61 Lord Roberts Avenue, Leigh On Sea, SS9 1ND

Director27 March 2001Active

People with Significant Control

Clare White
Notified on:21 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare White
Notified on:21 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Johnson
Notified on:21 August 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kevin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare White
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:7, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.