About

Registered Number: 05825843
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Montpelier Chambers, 61 High Street South, Dunstable, Bedfordshire, LU6 3SF

 

Established in 2006, Empowered S.M.S. Ltd has its registered office in Dunstable, Bedfordshire. We don't currently know the number of employees at the business. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERTON, Christina Helen 27 November 2016 - 1
CROSBY, Sharon 01 June 2009 31 October 2014 1
FEROZ, Mohamed Shareef Mohamed 31 October 2014 08 July 2015 1
LILES, Alison Elizabeth 23 May 2006 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 August 2018
PSC04 - N/A 08 June 2018
SH01 - Return of Allotment of shares 08 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 August 2017
AP03 - Appointment of secretary 28 November 2016
AA01 - Change of accounting reference date 28 November 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 July 2016
AA01 - Change of accounting reference date 19 February 2016
AR01 - Annual Return 03 November 2015
MR01 - N/A 10 September 2015
TM02 - Termination of appointment of secretary 09 July 2015
MR04 - N/A 30 June 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 12 January 2015
MR01 - N/A 19 December 2014
MR04 - N/A 20 November 2014
AR01 - Annual Return 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 01 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 November 2010
AAMD - Amended Accounts 14 January 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 20 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.