Warning: file_put_contents(c/7da5d012ef76f3ab9c16c1399b0e298a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The S&f Empire Limited, CV37 8RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE S&F EMPIRE LIMITED

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

This company is commonly known as The S&f Empire Limited. The company was founded 5 years ago and was given the registration number 11710180. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Rosary, Long Marston, Stratford-upon-avon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE S&F EMPIRE LIMITED
Company Number:11710180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Rosary, Long Marston, Stratford-upon-avon, United Kingdom, CV37 8RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Secretary04 December 2018Active
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director04 December 2018Active
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director04 December 2018Active
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director28 September 2019Active
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director28 September 2019Active

People with Significant Control

Mrs Emma Jayne Mehrabanpour
Notified on:04 December 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Mehrabanpour
Notified on:04 December 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type dormant.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Officers

Appoint person director company with name date.

Download
2019-09-28Officers

Appoint person director company with name date.

Download
2018-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.