About

Registered Number: 02910445
Date of Incorporation: 21/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 5 Lodge Court, Alan Ramsbottom Way Great Harwood, Blackburn, BB6 7FB

 

Based in Blackburn, Empress Electrical Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Oliver 01 April 2017 - 1
WATSON, Darren Christopher 02 January 2012 - 1
FIELDING, Brian 23 March 1994 28 April 2016 1
MCKENNA, William 23 March 1994 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BIRTWELL, Kathleen 23 March 1994 22 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 01 April 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
MR04 - N/A 28 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 March 2014
SH01 - Return of Allotment of shares 26 November 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 13 April 2000
363a - Annual Return 07 April 2000
AA - Annual Accounts 23 July 1999
RESOLUTIONS - N/A 14 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
287 - Change in situation or address of Registered Office 09 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
395 - Particulars of a mortgage or charge 10 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 02 April 1998
287 - Change in situation or address of Registered Office 18 November 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 13 March 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 28 March 1996
RESOLUTIONS - N/A 25 September 1995
AA - Annual Accounts 25 September 1995
395 - Particulars of a mortgage or charge 25 August 1995
363s - Annual Return 28 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 19 April 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 May 1999 Fully Satisfied

N/A

Legal mortgage 18 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.