About

Registered Number: 06346872
Date of Incorporation: 20/08/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 47 Meadow Mill Industrial Estate, Dixon Street, Kidderminster, Worcestershire, DY10 1HH,

 

Based in Kidderminster in Worcestershire, Empire Embroidery Ltd was established in 2007, it has a status of "Active". The company has one director listed as Smith, William in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, William 20 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 May 2018
PSC04 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 01 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 13 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
287 - Change in situation or address of Registered Office 01 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.