EMPINGHAM LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
EMPINGHAM LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Dissolved - no longer trading.
EMPINGHAM LIMITED was incorporated 23 years ago on 21/11/2000 and has the registered number: 04111298. The accounts status is AUDIT EXEMPTION SUBSI.
EMPINGHAM LIMITED was incorporated 23 years ago on 21/11/2000 and has the registered number: 04111298. The accounts status is AUDIT EXEMPTION SUBSI.
EMPINGHAM LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
WESTFIELD HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S1 3FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES VOSS | Jul 1976 | British,Australian | Director | 2014-09-10 | CURRENT |
MR PETER TIMOTHY MCGUINNESS | Nov 1969 | British | Director | 2014-09-10 | CURRENT |
MRS EMILY BOURKE | Secretary | 2015-06-08 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-11-21 UNTIL 2000-11-21 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-21 UNTIL 2000-11-21 | RESIGNED | ||
M & R SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-09-10 UNTIL 2015-06-08 | RESIGNED | ||
CHRISTOPHER GARRET PEARSON | Nov 1953 | British | Director | 2000-11-21 UNTIL 2002-04-10 | RESIGNED |
MR KENNETH WILLIAM MAYNARD | Sep 1951 | British | Director | 2014-09-10 UNTIL 2016-05-18 | RESIGNED |
ANDREW TIMOTHY MAY | Jan 1954 | British | Director | 2005-10-12 UNTIL 2008-07-31 | RESIGNED |
RUTH CATTRELL | Jun 1954 | British | Director | 2000-11-21 UNTIL 2008-03-28 | RESIGNED |
JOHN CATTRELL | Jan 1984 | British | Director | 2002-04-10 UNTIL 2005-12-13 | RESIGNED |
MARK ANTHONY BAILEY | Oct 1964 | British | Director | 2007-01-22 UNTIL 2016-07-08 | RESIGNED |
ANDREW TIMOTHY MAY | Jan 1954 | British | Secretary | 2007-06-14 UNTIL 2008-07-31 | RESIGNED |
RUTH CATTRELL | Jun 1954 | British | Secretary | 2000-11-21 UNTIL 2007-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bluestone Consumer Finance Limited | 2016-04-06 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - EMPINGHAM LIMITED | 2015-04-01 | 31-05-2014 | £844 Cash £-86,572 equity |