Empire Render Limited (number 13327505) is a private limited company founded on 2021-04-12 originating in England. The firm is registered at 143 Station Road, Hampton TW12 2AL. Empire Render Limited is operating under SIC: 71111 which means "architectural activities".
Company details
Name
Empire Render Limited
Number
13327505
Date of Incorporation:
Monday 12th April 2021
End of financial year:
30 April
Address:
143 Station Road, Hampton, TW12 2AL
SIC code:
71111 - Architectural activities
Moving to the 2 directors that can be found in the company, we can name: Nikolaj P. (in the company from 12 April 2021), Wai C. (appointment date: 12 April 2021). The Companies House indexes 2 persons of significant control, namely: Nikolaj P. owns 1/2 or less of shares, 1/2 or less of voting rights, Wai C. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-30
2023-04-30
Current Assets
16,454
17,556
Fixed Assets
827
59,323
Total Assets Less Current Liabilities
-19,271
-59,638
People with significant control
Nikolaj P.
12 April 2021
Nature of control:
25-50% voting rights
25-50% shares
Wai C.
12 April 2021
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates Tuesday 11th April 2023
filed on: 20th, April 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates Tuesday 11th April 2023
filed on: 20th, April 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 20th, February 2023
| accounts
Free Download
(7 pages)
(PSC04) Change to a person with significant control Saturday 28th August 2021
filed on: 10th, June 2022
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control Saturday 28th August 2021
filed on: 10th, June 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On Saturday 28th August 2021 director's details were changed
filed on: 9th, June 2022
| officers
Free Download
(2 pages)
(CH01) On Saturday 28th August 2021 director's details were changed
filed on: 9th, June 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates Monday 11th April 2022
filed on: 3rd, May 2022
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control Saturday 23rd October 2021
filed on: 27th, October 2021
| persons with significant control
Free Download
(2 pages)
(CH01) On Saturday 23rd October 2021 director's details were changed
filed on: 27th, October 2021
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Saturday 23rd October 2021
filed on: 26th, October 2021
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom to 143 Station Road Hampton Middlesex TW12 2AL on Saturday 23rd October 2021
filed on: 23rd, October 2021
| address
Free Download
(1 page)
(CH01) On Saturday 23rd October 2021 director's details were changed
filed on: 23rd, October 2021
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 12th, April 2021
| incorporation