EMPIRE RESOURCES (UK) LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 7UF

Company number 09458848
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address 409W & 411W CASTLEMILL BUSINESS CENTRE, BURNT TREE, TIPTON, ENGLAND, DY4 7UF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 29 February 2016; Current accounting period shortened from 28 February 2017 to 31 December 2016. The most likely internet sites of EMPIRE RESOURCES (UK) LIMITED are www.empireresourcesuk.co.uk, and www.empire-resources-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Empire Resources Uk Limited is a Private Limited Company. The company registration number is 09458848. Empire Resources Uk Limited has been working since 25 February 2015. The present status of the company is Active. The registered address of Empire Resources Uk Limited is 409w 411w Castlemill Business Centre Burnt Tree Tipton England Dy4 7uf. . KAHN, Nathan S is a Director of the company. KAHN, Sandra R is a Director of the company. Director PLIMMER, Tracy Lee has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
KAHN, Nathan S
Appointed Date: 26 February 2015
71 years old

Director
KAHN, Sandra R
Appointed Date: 26 February 2015
67 years old

Resigned Directors

Director
PLIMMER, Tracy Lee
Resigned: 26 February 2015
Appointed Date: 25 February 2015
49 years old

Persons With Significant Control

Empire Resources, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPIRE RESOURCES (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Nov 2016
Full accounts made up to 29 February 2016
17 Nov 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

14 Oct 2015
Registration of charge 094588480001, created on 7 October 2015
...
... and 2 more events
26 Feb 2015
Appointment of Sandra R Kahn as a director on 26 February 2015
26 Feb 2015
Appointment of Nathan S Kahn as a director on 26 February 2015
26 Feb 2015
Termination of appointment of Tracy Lee Plimmer as a director on 26 February 2015
26 Feb 2015
Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Office 39 - Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on 26 February 2015
25 Feb 2015
Incorporation
Statement of capital on 2015-02-25
  • GBP 2

EMPIRE RESOURCES (UK) LIMITED Charges

7 October 2015
Charge code 0945 8848 0001
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Contains fixed charge…