EMPRESARIA CHINA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EMPRESARIA CHINA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150663

Incorporation date

10/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon29/01/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/11/2025
Appointment of Ms Monique Banner as a director on 2025-11-06
dot icon05/11/2025
Appointment of Mr Joost Kreulen as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of James Alan Chapman as a director on 2025-11-01
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/05/2025
Memorandum and Articles of Association
dot icon29/05/2025
Resolutions
dot icon23/05/2025
Change of share class name or designation
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/07/2023
Second filing of Confirmation Statement dated 2021-11-17
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/06/2022
Termination of appointment of Rhona Lynne Driggs as a director on 2022-05-26
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon12/11/2021
Change of share class name or designation
dot icon05/11/2021
Second filing of Confirmation Statement dated 2020-06-10
dot icon04/11/2021
Second filing of Confirmation Statement dated 2021-06-10
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/08/2021
Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon20/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2020
Change of share class name or designation
dot icon19/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon27/02/2020
Resolutions
dot icon26/02/2020
Particulars of variation of rights attached to shares
dot icon26/02/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/07/2019
Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
dot icon02/07/2019
Appointment of Mrs Rhona Lynne Driggs as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon30/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon14/06/2018
Notification of Empresaria Asia Limited as a person with significant control on 2018-05-25
dot icon14/06/2018
Cessation of Empresaria Group Plc as a person with significant control on 2018-05-25
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon22/05/2018
Statement by Directors
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon22/05/2018
Solvency Statement dated 14/05/18
dot icon22/05/2018
Resolutions
dot icon15/05/2018
Appointment of Mr Timothy David Anderson as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Particulars of variation of rights attached to shares
dot icon28/07/2017
Change of share class name or designation
dot icon21/07/2017
Resolutions
dot icon14/07/2017
Appointment of Mr James Chapman as a director on 2017-07-14
dot icon14/07/2017
Termination of appointment of Richard Edward Dobell as a director on 2017-07-06
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/02/2017
Resolutions
dot icon31/01/2017
Change of share class name or designation
dot icon20/10/2016
Registration of charge 051506630004, created on 2016-10-13
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon08/04/2015
Miscellaneous
dot icon23/01/2015
Resolutions
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Anne-Marie Clarke as a secretary
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon07/02/2012
Statement of company's objects
dot icon07/02/2012
Resolutions
dot icon23/01/2012
Appointment of Joost Kreulen as a director
dot icon16/01/2012
Termination of appointment of Miles Hunt as a director
dot icon06/07/2011
Director's details changed for Mr Spencer James Wreford on 2011-07-05
dot icon05/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Miles William Rupert Hunt on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Richard Edward Dobell on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Mrs Anne-Marie Clarke on 2011-07-05
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Termination of appointment of Nicholas Hall Palmer as a director
dot icon31/03/2011
Termination of appointment of Simon Lanaway as a director
dot icon17/03/2011
Appointment of Mr Richard Edward Dobell as a director
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from 1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon07/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon07/07/2010
Director's details changed for Simon Lanaway on 2010-06-10
dot icon03/06/2010
Appointment of Mr Spencer James Wreford as a director
dot icon02/06/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Appointment terminated director michelle peagam
dot icon08/07/2009
Return made up to 10/06/09; full list of members
dot icon12/06/2009
Resolutions
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Director appointed stuart charles kilpatrick
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Resolutions
dot icon28/08/2008
Director's change of particulars / michelle lanaway / 25/08/2008
dot icon09/07/2008
Return made up to 10/06/08; full list of members
dot icon04/04/2008
Director's change of particulars / michelle lanaway / 04/04/2008
dot icon25/03/2008
Auditor's resignation
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2007
New secretary appointed
dot icon03/11/2007
Secretary resigned
dot icon03/07/2007
Return made up to 10/06/07; full list of members
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon25/04/2007
Director's particulars changed
dot icon02/03/2007
Ad 17/01/07--------- £ si 3000@1=3000 £ ic 320000/323000
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Ad 21/07/06--------- £ si 20000@1=20000 £ ic 300000/320000
dot icon31/07/2006
Resolutions
dot icon31/07/2006
New director appointed
dot icon07/07/2006
Return made up to 10/06/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon20/12/2005
Registered office changed on 20/12/05 from: the deer park business centre stoneleigh deer park stareton kenilworth warwickshire CV8 2LY
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director's particulars changed
dot icon12/07/2005
Return made up to 10/06/05; full list of members
dot icon16/09/2004
Miscellaneous
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon11/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Ad 22/07/04--------- £ si 300000@1=300000 £ ic 1/300001
dot icon10/08/2004
Nc inc already adjusted 22/07/04
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon09/07/2004
Registered office changed on 09/07/04 from: 1 peveril court 6-8 london road crawley west sussex RH10 8JE
dot icon28/06/2004
Certificate of change of name
dot icon25/06/2004
Registered office changed on 25/06/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon25/06/2004
New secretary appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Secretary resigned
dot icon25/06/2004
Director resigned
dot icon10/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banner, Monique
Director
06/11/2025 - Present
2
OVALSEC LIMITED
Nominee Secretary
09/06/2004 - 09/06/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
09/06/2004 - 09/06/2004
935
Hunt, Miles William Rupert
Director
09/06/2004 - 30/12/2011
81
Peagam, Michelle Elizabeth Jane
Director
20/07/2006 - 20/08/2009
3

Persons with Significant Control

2
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 EMPRESARIA CHINA HOLDINGS LIMITED

EMPRESARIA CHINA HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2004 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 3 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 EMPRESARIA CHINA HOLDINGS LIMITED?

toggle

EMPRESARIA CHINA HOLDINGS LIMITED is currently Active. It was registered on 10/06/2004 .

Where is EMPRESARIA CHINA HOLDINGS LIMITED located?

toggle

EMPRESARIA CHINA HOLDINGS LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does EMPRESARIA CHINA HOLDINGS LIMITED do?

toggle

EMPRESARIA CHINA HOLDINGS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for EMPRESARIA CHINA HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30.