About

Registered Number: 06668462
Date of Incorporation: 08/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 63 Broadleaf Avenue, Bishop's Stortford, Hertfordshire, CM23 4JZ

 

Based in Bishop's Stortford in Hertfordshire, Empower Me2 Ltd was founded on 08 August 2008, it has a status of "Active". The companies directors are listed as Crampin, Karen Jane, Thurgood, Gillian Ann, Duport Director Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMPIN, Karen Jane 27 February 2009 - 1
THURGOOD, Gillian Ann 27 February 2009 25 March 2015 1
DUPORT DIRECTOR LIMITED 08 August 2008 27 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 August 2016
AAMD - Amended Accounts 31 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 10 May 2010
AA01 - Change of accounting reference date 11 March 2010
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.