EMPIRE PROPERTIES (UK) LIMITED
HULL LITTLE-SUNSHINES (UK) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4AQ

Company number 05546308
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address EMPIRE HOUSE, 22 STRICKLAND STREET, HULL, EAST YORKSHIRE, HU3 4AQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of EMPIRE PROPERTIES (UK) LIMITED are www.empirepropertiesuk.co.uk, and www.empire-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Empire Properties Uk Limited is a Private Limited Company. The company registration number is 05546308. Empire Properties Uk Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Empire Properties Uk Limited is Empire House 22 Strickland Street Hull East Yorkshire Hu3 4aq. The company`s financial liabilities are £98.65k. It is £-14.19k against last year. The cash in hand is £10.34k. It is £4.86k against last year. And the total assets are £14.52k, which is £5.38k against last year. SMITH, Michael Patrick is a Secretary of the company. SMITH, Michael Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'GRADY, Michael Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


empire properties (uk) Key Finiance

LIABILITIES £98.65k
-13%
CASH £10.34k
+88%
TOTAL ASSETS £14.52k
+58%
All Financial Figures

Current Directors

Secretary
SMITH, Michael Patrick
Appointed Date: 25 August 2005

Director
SMITH, Michael Patrick
Appointed Date: 25 August 2005
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
O'GRADY, Michael Richard
Resigned: 06 February 2015
Appointed Date: 25 August 2005
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Mr Michael Patrick Smith
Notified on: 8 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

EMPIRE PROPERTIES (UK) LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

28 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 23 more events
09 Sep 2005
New secretary appointed;new director appointed
07 Sep 2005
Director resigned
07 Sep 2005
Secretary resigned
06 Sep 2005
Company name changed little-sunshines (uk) LIMITED\certificate issued on 06/09/05
25 Aug 2005
Incorporation

EMPIRE PROPERTIES (UK) LIMITED Charges

1 December 2005
Legal mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the west of strickland street kingston upon…