EMPIRE MODULAR LIMITED

Empire House Empire House, Doncaster, DN1 3DP, England
StatusACTIVE
Company No.11041057
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

EMPIRE MODULAR LIMITED is an active private limited company with number 11041057. It was incorporated 6 years, 6 months, 16 days ago, on 31 October 2017. The company address is Empire House Empire House, Doncaster, DN1 3DP, England.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Kevin Taylor

Appointment date: 2024-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Thompson

Appointment date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110410570003

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-18

Charge number: 110410570004

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinesh Ramesh Shah

Termination date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110410570003

Charge creation date: 2021-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Featherfoot Holdings Limited

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Empire Property Development Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: 30 Yoden Way Peterlee SR8 1AL United Kingdom

Change date: 2020-03-11

New address: Empire House 92 - 98 Cleveland Street Doncaster DN1 3DP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-15

Psc name: Empire Property Development Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-15

Psc name: Paul Timothy Rothwell

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sinesh Ramesh Shah

Appointment date: 2019-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 110410570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-30

Charge number: 110410570001

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRETA COTTA LTD

JUBILEE COTTAGE,RAGLAN,NP15 2LF

Number:04911862
Status:ACTIVE
Category:Private Limited Company

MANGA-O LIMITED

13 CECIL ROAD,BOURNEMOUTH,BH5 1DU

Number:11606924
Status:ACTIVE
Category:Private Limited Company

MORS HEALTH LIMITED

8 SIBTON ABBEY,BEDFORD,MK41 0UQ

Number:11352994
Status:ACTIVE
Category:Private Limited Company

PM SPV 59 LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:10320846
Status:ACTIVE
Category:Private Limited Company

ROAR GROUP LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04942395
Status:ACTIVE
Category:Private Limited Company

RUSHDEN GRINDING CO. LIMITED

D K HOLDINGS LIMITED,STAPLEHURST,TN12 0QN

Number:01828330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source