UKBizDB.co.uk

EMPTOR SERVICES LIMITED

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

This company is commonly known as Emptor Services Limited. The company was founded 50 years ago and was given the registration number 01166678. The firm's registered office is in LONDON. You can find them at Michelin House Third Floor, 81 Fulham Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPTOR SERVICES LIMITED
Company Number:01166678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1974
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Michelin House Third Floor, 81 Fulham Road, London, SW3 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Secretary21 October 2002Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director01 March 2007Active
15 Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary23 February 1994Active
18 Lea Hall Gardens, Lea Hall Road Leyton, London, E10 7AW

Secretary-Active
66 Hereford House, North Row, London, W1K 7DE

Director05 January 1998Active
Hereford House, 66 North Row, London, W1K 1DE

Director23 February 1994Active
Hereford House, North Row, London, W1R 1DE

Director29 September 1995Active
Hereford House, North Row, London, W1R 1DE

Director23 February 1994Active
2a Woronzow Road, St Johns Wood, London, NW8 6QE

Director-Active
Apt 39, 77 Rue Du Faubourg Saint Denis, Paris, France, F-75010

Director01 March 2007Active
5 Battersea Church Road, London, SW11 3LY

Director05 January 1998Active
4 Ashwood Park, Lower Road, Fetcham, KT22 9NT

Director-Active
Staplewood 211 Finchampstead Road, Wokingham, RG40 3HS

Director13 January 1999Active
Michelin House, Third Floor, 81 Fulham Road, London, SW3 6RD

Director28 October 2015Active
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD

Director04 April 2008Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Capital

Capital statement capital company with date currency figure.

Download
2022-07-21Capital

Legacy.

Download
2022-07-21Insolvency

Legacy.

Download
2022-07-21Resolution

Resolution.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Change person director company with change date.

Download
2015-10-30Accounts

Accounts with accounts type full.

Download
2015-10-28Officers

Appoint person director company with name date.

Download
2015-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.