UKBizDB.co.uk

EMPYREAN CONSTRUCTION LIMITED

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

This company is commonly known as Empyrean Construction Limited. The company was founded 14 years ago and was given the registration number 07218498. The firm's registered office is in BRACKNELL. You can find them at 11 Milbanke Way, , Bracknell, Berkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EMPYREAN CONSTRUCTION LIMITED
Company Number:07218498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:11 Milbanke Way, Bracknell, Berkshire, RG12 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Grace Gardens, Fleet, United Kingdom, GU51 5TB

Secretary09 April 2010Active
1, Ravenscroft, Hook, United Kingdom, RG27 9NP

Director09 April 2010Active
39, Grace Gardens, Fleet, United Kingdom, GU51 5TB

Director09 April 2010Active
Texas Steakhouse, 60 Main Street, Foxton, Market Harborough, England, LE16 7RB

Director20 May 2016Active
Texas Steakhouse, 60 Main Street, Foxton, Market Harborough, England, LE16 7RB

Director20 May 2016Active
Redbrick Cottage, Main Street East, Farndon, Market Harborough, United Kingdom, LE16 9SJ

Director09 April 2010Active
The Barn, Back Lane, East Langton, United Kingdom, LE16 7TB

Director09 April 2010Active

People with Significant Control

Paul David Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:1, Ravenscroft, Hook, England, RG27 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clare Marie Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:39, Grace Gardens, Fleet, England, GU51 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.