AM EMPIRE (UK) LIMITED

Register to unlock more data on OkredoRegister

AM EMPIRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518357

Incorporation date

23/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

71 Forest View Drive, Wimborne, Dorset BH21 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon10/03/2026
Micro company accounts made up to 2026-01-28
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-01-28
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-01-28
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-01-28
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/03/2022
Micro company accounts made up to 2022-01-28
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/01/2022
Change of details for Mr Andre Phillippe Price as a person with significant control on 2022-01-10
dot icon10/01/2022
Registered office address changed from 310-312 Charminster Road Bournemouth BH8 9RT England to 71 Forest View Drive Wimborne Dorset BH21 7NY on 2022-01-10
dot icon06/09/2021
Micro company accounts made up to 2021-01-28
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon15/10/2020
Micro company accounts made up to 2020-01-28
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon30/09/2019
Micro company accounts made up to 2019-01-28
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/02/2019
Change of details for Mr Andre Phillippe Price as a person with significant control on 2019-01-02
dot icon16/01/2019
Micro company accounts made up to 2018-01-28
dot icon02/01/2019
Registered office address changed from 72 Norwich Avenue West Bournemouth Dorset BH2 6AW to 310-312 Charminster Road Bournemouth BH8 9RT on 2019-01-02
dot icon19/10/2018
Previous accounting period shortened from 2018-01-29 to 2018-01-28
dot icon21/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-01-29
dot icon28/10/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-01-30
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-01-30
dot icon29/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Chantal Powell on 2015-08-19
dot icon19/08/2015
Director's details changed for Andre Phillippe Price on 2015-08-19
dot icon19/08/2015
Registered office address changed from 48 Hillbourne Road Poole Dorset BH17 7JB to 72 Norwich Avenue West Bournemouth Dorset BH2 6AW on 2015-08-19
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon13/11/2014
Director's details changed for Andre Phillippe Price on 2010-04-29
dot icon13/11/2014
Secretary's details changed for Chantal Powell on 2010-04-29
dot icon01/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon13/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon19/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon29/11/2012
Annual return made up to 2012-10-21
dot icon02/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/10/2011
Annual return made up to 2011-10-21
dot icon20/10/2011
Full accounts made up to 2011-01-31
dot icon12/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon07/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/09/2008
Return made up to 28/08/08; no change of members
dot icon16/07/2008
Full accounts made up to 2008-01-31
dot icon07/09/2007
Return made up to 23/08/07; full list of members
dot icon25/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/09/2006
Full accounts made up to 2006-01-31
dot icon25/09/2006
Return made up to 23/08/06; full list of members
dot icon08/02/2006
New director appointed
dot icon27/01/2006
Secretary's particulars changed
dot icon16/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon11/11/2005
Registered office changed on 11/11/05 from: 426/428 holdenhurst road, bournemouth, dorset BH8 9AA
dot icon21/09/2005
Return made up to 23/08/05; full list of members
dot icon15/09/2004
Return made up to 23/08/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/06/2004
Compulsory strike-off action has been discontinued
dot icon27/05/2004
Return made up to 23/08/03; full list of members
dot icon17/05/2004
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon17/05/2004
Registered office changed on 17/05/04 from: 76 whitchurch road, cardiff, CF14 3LX
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon23/08/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/01/2026
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/01/2026
dot iconNext account date
28/01/2027
dot iconNext due on
28/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
73.33K
-
0.00
-
-
2023
0
76.05K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
23/08/2002 - 23/08/2002
4893
Price, Andre Phillippe
Director
23/08/2002 - Present
5
Key Legal Services (Nominees) Limited
Nominee Director
23/08/2002 - 23/08/2002
4782
Powell, Chantal
Secretary
23/08/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM EMPIRE (UK) LIMITED

AM EMPIRE (UK) LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at 71 Forest View Drive, Wimborne, Dorset BH21 7NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM EMPIRE (UK) LIMITED?

toggle

AM EMPIRE (UK) LIMITED is currently Active. It was registered on 23/08/2002 .

Where is AM EMPIRE (UK) LIMITED located?

toggle

AM EMPIRE (UK) LIMITED is registered at 71 Forest View Drive, Wimborne, Dorset BH21 7NY.

What does AM EMPIRE (UK) LIMITED do?

toggle

AM EMPIRE (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AM EMPIRE (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2026-01-28.