Check the

EMPIRE SERVICE GROUP LIMITED

Company
EMPIRE SERVICE GROUP LIMITED (05158518)

EMPIRE SERVICE GROUP

Phone: 08444 412 190
A rating

KEY FINANCES

Year
2017
Assets
£530.23k ▲ £22.81k (4.50 %)
Cash
£50.84k ▲ £33.4k (191.45 %)
Liabilities
£338.3k ▼ £-417.34k (-55.23 %)
Net Worth
£191.94k ▼ £440.14k (-177.33 %)

REGISTRATION INFO

Company name
EMPIRE SERVICE GROUP LIMITED
Company number
05158518
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
empireservicegroup.co.uk
Phones
08444 412 190
Registered Address
UNIT 14 GRANARY WHARF BUSINESS PARK,
WETMORE ROAD,
BURTON ON TRENT,
ENGLAND,
DE14 1DU

ECONOMIC ACTIVITIES

55900
Other accommodation
80100
Private security activities

LAST EVENTS

07 Dec 2016
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU on 7 December 2016
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 999

CHARGES

12 April 2013
Status
Outstanding
Delivered
23 April 2013
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Notification of addition to or amendment of charge…

19 September 2005
Status
Outstanding
Delivered
20 September 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 104 eton road burton on trent…

27 May 2005
Status
Outstanding
Delivered
28 May 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property known as 7 laburnum avenue leyfields…

18 January 2005
Status
Outstanding
Delivered
20 January 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
246 wetmore road burton-on-trent staffs. Together with all…

17 December 2004
Status
Outstanding
Delivered
21 December 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
298 wetmore road burton-upon-trent staffordshire t/no…

22 November 2004
Status
Outstanding
Delivered
25 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a 302 wetmore road…

22 November 2004
Status
Outstanding
Delivered
25 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a 193 wetmore road, burton-on-trent…

See Also


Last update 2018

EMPIRE SERVICE GROUP LIMITED DIRECTORS

David Kane

  Acting
Appointed
01 September 2012
Occupation
Security Specialist
Role
Director
Age
64
Nationality
British
Address
36 Westerdale, Wallsend, Tyne And Wear, England, NE28 8UD
Country Of Residence
United Kingdom
Name
KANE, David

Fergus Mckeefry

  Resigned
Appointed
06 August 2004
Resigned
08 May 2005
Role
Secretary
Address
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY
Name
MCKEEFRY, Fergus

Steven Withers

  Resigned
Appointed
01 April 2007
Resigned
31 January 2012
Role
Secretary
Address
Blackfordby House, Butt Lane, Blackfordby, Derbyshire, DE11 8BH
Name
WITHERS, Steven

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 June 2004
Resigned
06 August 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
08 April 2005
Resigned
09 August 2006
Role
Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Ivor Stephen Adkins

  Resigned
Appointed
01 May 2012
Resigned
20 September 2012
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7AU
Country Of Residence
England
Name
ADKINS, Ivor Stephen

Fergus Mckeefry

  Resigned
Appointed
06 August 2004
Resigned
08 May 2005
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY
Name
MCKEEFRY, Fergus

John Wingate

  Resigned
Appointed
01 April 2013
Resigned
08 March 2015
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
9 Eaton Wood, Pype Hayes, Birmingham, West Midlands, England, B24 0NW
Country Of Residence
England
Name
WINGATE, John

Claire Alison Withers

  Resigned
Appointed
06 August 2004
Resigned
01 May 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
The Threshing Barn, Barr Hall, Walton, Derbyshire, DE12 8NB
Country Of Residence
England
Name
WITHERS, Claire Alison

Steven Withers

  Resigned
Appointed
01 April 2007
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Blackfordby House, Butt Lane, Blackfordby, Derbyshire, DE11 8BH
Country Of Residence
United Kingdom
Name
WITHERS, Steven

INSTANT COMPANIES LIMITED

  Resigned
Appointed
21 June 2004
Resigned
06 August 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.