-
EMPIRE MECHANICAL & ELECTRICAL SERVICES LIMITED - AVALAND HOUSE, 110 LONDON ROAD, APSLEY,, HEMEL HEMPSTEAD,, HERTS., United Kingdom
Company Information
- Company registration number
- 07766528
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- AVALAND HOUSE
- 110 LONDON ROAD, APSLEY,
- HEMEL HEMPSTEAD,
- HERTS.
- HP3 9SD AVALAND HOUSE, 110 LONDON ROAD, APSLEY,, HEMEL HEMPSTEAD,, HERTS., HP3 9SD UK
Management
- Managing Directors
- BENJAMIN NEIL KIRBY
- ELAINE KIRBY
- NEIL KIRBY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-09-08
- Age Of Company 2011-09-08 12 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Benjamin Neil Kirby
- Mr Neil Kirby
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2012-09-08
-
EMPIRE MECHANICAL & ELECTRICAL SERVICES LIMITED Company Description
- EMPIRE MECHANICAL & ELECTRICAL SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07766528. Its current trading status is "live". It was registered 2011-09-08. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 3 directors The latest annual return was filed up to 2012-09-08.It can be contacted at Avaland House .
Get EMPIRE MECHANICAL & ELECTRICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Empire Mechanical & Electrical Services Limited - AVALAND HOUSE, 110 LONDON ROAD, APSLEY,, HEMEL HEMPSTEAD,, HERTS., United Kingdom
- 2011-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMPIRE MECHANICAL & ELECTRICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES (2016-09-30) - CS01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL KIRBY / 29/03/2016 (2016-03-30) - CH01
keyboard_arrow_right 2015
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 (2015-11-17) - AA
-
08/09/15 FULL LIST (2015-10-08) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 (2015-05-28) - AA
keyboard_arrow_right 2014
-
08/09/14 FULL LIST (2014-09-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL KIRBY / 08/09/2014 (2014-09-25) - CH01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 (2014-03-25) - AA
keyboard_arrow_right 2013
-
08/09/13 FULL LIST (2013-10-04) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL KIRBY / 07/09/2013 (2013-10-04) - CH01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 (2013-03-26) - AA
keyboard_arrow_right 2012
-
08/09/12 FULL LIST (2012-09-26) - AR01
-
DIRECTOR APPOINTED MRS ELAINE KIRBY (2012-04-05) - AP01
-
DIRECTOR APPOINTED MR NEIL KIRBY (2012-04-05) - AP01
keyboard_arrow_right 2011
-
08/09/11 STATEMENT OF CAPITAL GBP 100 (2011-09-20) - SH01
-
DIRECTOR APPOINTED MR BENJAMIN NEIL KIRBY (2011-09-16) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ELA SHAH (2011-09-08) - TM01
-
CERTIFICATE OF INCORPORATION (2011-09-08) - NEWINC