About

Registered Number: 04517286
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG,

 

Based in Essex, Empty Ltd was registered on 22 August 2002, it's status at Companies House is "Active". Empty Ltd has 2 directors listed as Fletcher, Laurence Courtney, Fletcher, Tracey at Companies House. We don't currently know the number of employees at Empty Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Laurence Courtney 23 August 2002 - 1
FLETCHER, Tracey 23 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 October 2018
CH04 - Change of particulars for corporate secretary 04 October 2018
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
PSC04 - N/A 27 June 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 23 August 2017
CS01 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
363a - Annual Return 28 September 2004
AA - Annual Accounts 16 April 2004
363a - Annual Return 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.