E-MPIRICAL LIMITED - READING
Company Profile | Company Filings |
Overview
E-MPIRICAL LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
E-MPIRICAL LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216950. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
E-MPIRICAL LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216950. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
E-MPIRICAL LIMITED - READING
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4 CITY LIMITS
READING
BERKSHIRE
RG6 4UP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY WORSDALL | Jun 1956 | British | Director | 2003-01-31 | CURRENT |
GILLIAN WORSDALL | British | Secretary | 2003-01-31 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-05-15 UNTIL 2001-05-15 | RESIGNED | ||
MR ROGER JAMES WILD | Mar 1951 | British | Director | 2002-07-09 UNTIL 2005-04-29 | RESIGNED |
MR KENNETH HAMILTON WEEKS | Aug 1954 | British | Director | 2001-05-15 UNTIL 2002-07-11 | RESIGNED |
MR MALCOLM TAYLOR NAPIER | May 1957 | British | Director | 2002-07-09 UNTIL 2014-04-22 | RESIGNED |
MR STEPHEN WILLIAM BENNETT | Jan 1948 | English | Director | 2003-04-01 UNTIL 2005-05-06 | RESIGNED |
MR STEPHEN WILLIAM BENNETT | Jan 1948 | English | Director | 2006-04-01 UNTIL 2014-04-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-05-15 UNTIL 2001-05-15 | RESIGNED | ||
MR ROGER JAMES WILD | Mar 1951 | British | Secretary | 2002-07-09 UNTIL 2003-01-31 | RESIGNED |
MRS SUSAN CHIVERS | Jul 1949 | Secretary | 2001-05-15 UNTIL 2002-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Worsall | 2016-04-06 | 6/1956 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Gillian Worsdall | 2016-04-06 | 1/1952 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E-MPIRICAL LIMITED | 2023-07-19 | 31-03-2023 | £225 equity |
E-mpirical Limited - Period Ending 2022-03-31 | 2022-06-01 | 31-03-2022 | £3,482 equity |
E-mpirical Limited - Period Ending 2021-03-31 | 2021-06-08 | 31-03-2021 | £7,945 equity |
E-mpirical Limited - Period Ending 2020-03-31 | 2020-05-23 | 31-03-2020 | £12,717 equity |
E-mpirical Limited - Period Ending 2019-03-31 | 2019-09-18 | 31-03-2019 | £12,839 equity |
E-mpirical Ltd - Period Ending 2018-03-31 | 2018-06-12 | 31-03-2018 | £9,157 equity |
E-mpirical Ltd Accounts | 2017-06-10 | 31-03-2017 | £17,459 equity |
E-mpirical Ltd Accounts | 2016-07-08 | 31-03-2016 | £903 equity |
E-mpirical Limited - Limited company - abbreviated - 11.9 | 2015-12-05 | 31-03-2015 | £272 equity |
E-mpirical Limited - Limited company - abbreviated - 11.0.0 | 2014-10-08 | 31-03-2014 | £1,756 Cash £174 equity |