About

Registered Number: 04583428
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Cadley Hill Inds Est, Ryder Close Swadlincote, Derbyshire, DE11 9EU

 

Empire Process Engineers Ltd was founded on 06 November 2002 and has its registered office in Derbyshire, it's status at Companies House is "Active". This company has 5 directors listed as Dolman, Robert Michael, O'reilly, Stephanie, O'riley, Patrick, Oreilly, Patrick Christopher, Wright, David at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLMAN, Robert Michael 01 December 2008 - 1
OREILLY, Patrick Christopher 06 November 2002 04 December 2013 1
WRIGHT, David 06 November 2002 19 November 2008 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Stephanie 30 November 2004 24 April 2009 1
O'RILEY, Patrick 24 April 2009 04 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
SH03 - Return of purchase of own shares 25 November 2019
SH06 - Notice of cancellation of shares 21 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 16 May 2019
SH06 - Notice of cancellation of shares 21 January 2019
SH06 - Notice of cancellation of shares 21 January 2019
SH03 - Return of purchase of own shares 21 January 2019
SH03 - Return of purchase of own shares 21 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 08 March 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH03 - Return of purchase of own shares 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 April 2017
SH06 - Notice of cancellation of shares 02 February 2017
SH06 - Notice of cancellation of shares 02 February 2017
SH03 - Return of purchase of own shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 09 March 2016
SH06 - Notice of cancellation of shares 26 January 2016
SH03 - Return of purchase of own shares 26 January 2016
RP04 - N/A 20 January 2016
AR01 - Annual Return 06 November 2015
SH01 - Return of Allotment of shares 17 August 2015
SH06 - Notice of cancellation of shares 14 July 2015
SH03 - Return of purchase of own shares 03 June 2015
AA - Annual Accounts 05 March 2015
SH06 - Notice of cancellation of shares 24 December 2014
SH03 - Return of purchase of own shares 24 December 2014
AR01 - Annual Return 25 November 2014
SH06 - Notice of cancellation of shares 10 June 2014
SH03 - Return of purchase of own shares 10 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
SH06 - Notice of cancellation of shares 14 January 2014
SH03 - Return of purchase of own shares 14 January 2014
RESOLUTIONS - N/A 24 December 2013
RESOLUTIONS - N/A 24 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 December 2013
SH08 - Notice of name or other designation of class of shares 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
AR01 - Annual Return 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
CH01 - Change of particulars for director 22 February 2013
SH06 - Notice of cancellation of shares 15 February 2013
SH06 - Notice of cancellation of shares 15 February 2013
SH06 - Notice of cancellation of shares 13 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 November 2010
AD04 - Change of location of company records to the registered office 17 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 09 September 2009
RESOLUTIONS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
169 - Return by a company purchasing its own shares 23 December 2008
RESOLUTIONS - N/A 25 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
395 - Particulars of a mortgage or charge 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.