EMPIRE SUPPLIES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH62 3NX

Company number 07380178
Status Active
Incorporation Date 17 September 2010
Company Type Private Limited Company
Address UNIT 10 OLD HALL ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3NX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 51,000 . The most likely internet sites of EMPIRE SUPPLIES LIMITED are www.empiresupplies.co.uk, and www.empire-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Edge Hill Rail Station is 5 miles; to Bank Hall Rail Station is 7.3 miles; to Bache Rail Station is 9.1 miles; to Chester Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empire Supplies Limited is a Private Limited Company. The company registration number is 07380178. Empire Supplies Limited has been working since 17 September 2010. The present status of the company is Active. The registered address of Empire Supplies Limited is Unit 10 Old Hall Road Bromborough Wirral Merseyside Ch62 3nx. . SMITH, Paul Anthony is a Director of the company. Director GRIFFITHS, Colin William has been resigned. Director KELLY, Robert Christopher has been resigned. Director SMITH, Debra Lorraine has been resigned. Director SMITH, Paul Anthony has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
SMITH, Paul Anthony
Appointed Date: 19 May 2011
61 years old

Resigned Directors

Director
GRIFFITHS, Colin William
Resigned: 01 October 2013
Appointed Date: 01 December 2011
64 years old

Director
KELLY, Robert Christopher
Resigned: 20 May 2011
Appointed Date: 17 September 2010
61 years old

Director
SMITH, Debra Lorraine
Resigned: 01 January 2012
Appointed Date: 01 December 2011
54 years old

Director
SMITH, Paul Anthony
Resigned: 29 September 2010
Appointed Date: 17 September 2010
61 years old

Persons With Significant Control

Mr Paul Anthony Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Collin Griffiths
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPIRE SUPPLIES LIMITED Events

13 Mar 2017
Confirmation statement made on 5 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000

...
... and 13 more events
15 Jun 2011
Termination of appointment of Robert Kelly as a director
15 Jun 2011
Appointment of Paul Anthony Smith as a director
07 Apr 2011
Particulars of a mortgage or charge / charge no: 1
05 Oct 2010
Termination of appointment of Paul Smith as a director
17 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EMPIRE SUPPLIES LIMITED Charges

5 April 2011
Rent deposit deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: LCP Real Estate Limited
Description: The sum of £2,500 see image for full details.