EMPIRE PROCESS ENGINEERS LIMITED - DERBYSHIRE
Company Profile | Company Filings |
Overview
EMPIRE PROCESS ENGINEERS LIMITED is a Private Limited Company from DERBYSHIRE and has the status: Active.
EMPIRE PROCESS ENGINEERS LIMITED was incorporated 21 years ago on 06/11/2002 and has the registered number: 04583428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
EMPIRE PROCESS ENGINEERS LIMITED was incorporated 21 years ago on 06/11/2002 and has the registered number: 04583428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
EMPIRE PROCESS ENGINEERS LIMITED - DERBYSHIRE
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CADLEY HILL INDS EST
DERBYSHIRE
DE11 9EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHAUN WRIGHT | Jun 1985 | British | Director | 2024-04-06 | CURRENT |
MR LEE MCCARTHY | Aug 1970 | British | Director | 2008-12-01 | CURRENT |
ROBERT MICHAEL DOLMAN | Mar 1973 | British | Director | 2008-12-01 | CURRENT |
ANDREW BOULTBEE | Feb 1973 | British | Director | 2022-04-06 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-11-06 UNTIL 2002-11-06 | RESIGNED | ||
DAVID WRIGHT | Jul 1963 | British | Director | 2002-11-06 UNTIL 2008-11-19 | RESIGNED |
PATRICK CHRISTOPHER OREILLY | Dec 1954 | British | Director | 2002-11-06 UNTIL 2013-12-04 | RESIGNED |
DAVID WRIGHT | Jul 1963 | British | Secretary | 2002-11-06 UNTIL 2004-11-30 | RESIGNED |
PATRICK O'RILEY | Dec 1954 | Secretary | 2009-04-24 UNTIL 2013-12-04 | RESIGNED | |
STEPHANIE O'REILLY | Aug 1958 | Secretary | 2004-11-30 UNTIL 2009-04-24 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-11-06 UNTIL 2002-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Patrick O'Reilly | 2016-04-06 - 2020-11-16 | 12/1954 | Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Robert Michael Dolman | 2016-04-06 | 3/1973 | Derbyshire | Significant influence or control |
Mr Lee Mccarthy | 2016-04-06 | 8/1970 | Derbyshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Empire Process Engineers Limited | 2024-04-12 | 30-11-2023 | £332,571 Cash |
Empire Process Engineers Limited | 2023-03-17 | 30-11-2022 | £154,756 Cash |
Empire Process Engineers Limited | 2022-05-24 | 30-11-2021 | £339,232 Cash |
Empire Process Engineers Limited | 2021-06-24 | 30-11-2020 | £293,318 Cash |
Empire Process Engineers Limited | 2020-06-09 | 30-11-2019 | £429,728 Cash |
EMPIRE PROCESS ENGINEERS LIMITED - Filleted accounts | 2019-05-17 | 30-11-2018 | £323,704 Cash £368,322 equity |
EMPIRE PROCESS ENGINEERS LIMITED - Abbreviated accounts | 2018-03-09 | 30-11-2017 | £185,133 Cash £386,652 equity |
EMPIRE PROCESS ENGINEERS LIMITED - Abbreviated accounts | 2017-04-18 | 30-11-2016 | £292,789 Cash |
EMPIRE PROCESS ENGINEERS LIMITED - Abbreviated accounts | 2016-03-10 | 30-11-2015 | £320,120 Cash |
Empire Process Engineers Limited - Limited company - abbreviated - 11.6 | 2015-03-06 | 30-11-2014 | £219,522 Cash £239,979 equity |