EMP BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMP BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943870

Incorporation date

22/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, 11 St. Pauls Square, Birmingham B3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Director's details changed for Mr Mike Mitchell on 2019-11-16
dot icon13/11/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon13/11/2019
Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2019-11-13
dot icon13/11/2019
Registered office address changed from 2nd Floor, Quayside Tower 252 - 260 Broad Street Birmingham B1 2HF England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2019-11-13
dot icon12/11/2019
Change of details for Mr Mike Mitchell as a person with significant control on 2019-11-12
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Registered office address changed from 2nd Floor Quayside Tower, Broad Street Birmingham West Midlands B1 2HF to 2nd Floor, Quayside Tower 252 - 260 Broad Street Birmingham B1 2HF on 2018-11-06
dot icon15/10/2018
Registered office address changed from 7 Coppice Green Elton Chester CH2 4RH to 2nd Floor Quayside Tower, Broad Street Birmingham West Midlands B1 2HF on 2018-10-15
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon02/01/2018
Director's details changed for Mr Mike Mitchell on 2016-04-29
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon12/04/2017
Registered office address changed from 5 Mellish Court Ewell Road Surbiton Surrey KT6 6EU to 7 Coppice Green Elton Chester CH2 4RH on 2017-04-12
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon14/04/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 5 Mellish Court Ewell Road Surbiton Surrey KT6 6EU on 2016-04-14
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Registered office address changed from C/O Emp Business Services Limited Maypole Fields Maypole Fields Halesowen West Midlands B63 2QB England to The Pines Boars Head Crowborough East Sussex TN6 3HD on 2015-11-20
dot icon04/11/2015
Registered office address changed from C/O the Accountancy Partnership the Brews, Victoria House 64 Paul Street Shoreditch London EC2A 4NA to C/O Emp Business Services Limited Maypole Fields Maypole Fields Halesowen West Midlands B63 2QB on 2015-11-04
dot icon23/10/2015
Director's details changed for Mr Mike Mitchell on 2015-10-23
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon17/06/2015
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O the Accountancy Partnership the Brews, Victoria House 64 Paul Street Shoreditch London EC2A 4NA on 2015-06-17
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Director's details changed for Mr Mike Mitchell on 2014-10-27
dot icon23/10/2014
Annual return made up to 2014-09-22
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Director's details changed for Mr Mike Mitchell on 2013-02-04
dot icon13/12/2012
Current accounting period extended from 2012-03-31 to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-22
dot icon03/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2012
Director's details changed for Mr Mike Mitchell on 2012-03-01
dot icon14/12/2011
Termination of appointment of Astrid Forster as a secretary
dot icon04/11/2011
Termination of appointment of Nadine Templton as a secretary
dot icon04/11/2011
Appointment of Miss Astrid Sandra Clare Forster as a secretary
dot icon30/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Registered office address changed from Allotts Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom on 2011-02-15
dot icon25/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Mike Mitchell on 2010-09-22
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon25/11/2009
Registered office address changed from 10 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH on 2009-11-25
dot icon25/11/2009
Appointment of Mrs Nadine Templton as a secretary
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/06/2009
Director's change of particulars / mike mitchell / 01/04/2009
dot icon11/06/2009
Appointment terminated secretary chris allies
dot icon28/11/2008
Registered office changed on 28/11/2008 from 92 kenilworth road macclesfield cheshire SK11 8UX
dot icon13/11/2008
Return made up to 22/09/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/12/2007
Return made up to 22/09/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: 2ND floor 145-157 st john street london EC1V 4PY
dot icon28/11/2006
Registered office changed on 28/11/06 from: 27 blenheim ave litherland liverpool merseyside L21 8LN
dot icon22/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
22/09/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Mike
Director
22/09/2006 - Present
-
Allies, Chris
Secretary
22/09/2006 - 01/06/2009
-
Forster, Astrid Sandra Clare
Secretary
04/11/2011 - 14/11/2011
-
Templton, Nadine
Secretary
22/09/2009 - 04/11/2011
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMP BUSINESS SERVICES LIMITED

EMP BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at Grosvenor House, 11 St. Pauls Square, Birmingham B3 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMP BUSINESS SERVICES LIMITED?

toggle

EMP BUSINESS SERVICES LIMITED is currently Active. It was registered on 22/09/2006 .

Where is EMP BUSINESS SERVICES LIMITED located?

toggle

EMP BUSINESS SERVICES LIMITED is registered at Grosvenor House, 11 St. Pauls Square, Birmingham B3 1RB.

What does EMP BUSINESS SERVICES LIMITED do?

toggle

EMP BUSINESS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMP BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 13/01/2022: Compulsory strike-off action has been suspended.