EMPSN SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMPSN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882746

Incorporation date

20/07/2006

Size

Small

Contacts

Registered address

Registered address

4 Prospect Court Courteenhall Road, Blisworth, Northampton NN7 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon26/03/2026
Accounts for a small company made up to 2025-03-31
dot icon25/02/2026
Secretary's details changed for Mr Simon Salmon on 2026-02-25
dot icon25/02/2026
Appointment of Mr Dominic O'melia as a director on 2026-02-24
dot icon25/02/2026
Withdrawal of a person with significant control statement on 2026-02-25
dot icon25/02/2026
Notification of Simon Paul Salmon as a person with significant control on 2026-02-24
dot icon25/02/2026
Notification of Thomas Alan Baker as a person with significant control on 2026-02-24
dot icon25/02/2026
Notification of Dominic O'melia as a person with significant control on 2026-02-24
dot icon25/02/2026
Secretary's details changed for Mr Simon Paul Salmon on 2026-02-25
dot icon30/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon30/04/2025
Termination of appointment of Martin Smith as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Thomas Alan Baker as a director on 2025-04-30
dot icon01/04/2025
Termination of appointment of Michael Ernest Kendall as a secretary on 2025-03-31
dot icon01/04/2025
Termination of appointment of Michael Ernest Kendall as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Salmon as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Simon Salmon as a secretary on 2025-04-01
dot icon22/01/2025
Notification of a person with significant control statement
dot icon15/01/2025
Cessation of Andrew Crookham as a person with significant control on 2025-01-15
dot icon15/01/2025
Termination of appointment of Simon Paul Salmon as a director on 2025-01-14
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Withdrawal of a person with significant control statement on 2024-10-30
dot icon30/10/2024
Notification of Andrew Crookham as a person with significant control on 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon24/02/2023
Appointment of Mr Martin Smith as a director on 2023-02-21
dot icon25/01/2023
Termination of appointment of John Wickens as a director on 2022-12-31
dot icon04/10/2022
Termination of appointment of Chris Newton as a director on 2022-09-26
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon13/04/2022
Termination of appointment of Rebecca Cowan as a director on 2022-03-31
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Neville John Wilkinson as a director on 2021-08-24
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon10/12/2020
Appointment of Mr Neville John Wilkinson as a director on 2020-11-11
dot icon21/10/2020
Termination of appointment of Manjit Singh Saroya as a director on 2020-10-20
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon03/03/2020
Notification of a person with significant control statement
dot icon17/02/2020
Cessation of Mike Kendall as a person with significant control on 2020-02-17
dot icon17/02/2020
Cessation of Rebecca Cowan as a person with significant control on 2020-02-17
dot icon04/11/2019
Cessation of Manjit Singh Saroya as a person with significant control on 2019-11-04
dot icon04/11/2019
Cessation of Chris Newton as a person with significant control on 2019-11-04
dot icon04/11/2019
Accounts for a small company made up to 2019-03-31
dot icon20/08/2019
Change of details for Mr Chris Newton as a person with significant control on 2019-08-20
dot icon20/08/2019
Change of details for Mrs Rebecca Cowan as a person with significant control on 2019-08-20
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon14/02/2019
Registered office address changed from , Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES to 4 Prospect Court Courteenhall Road Blisworth Northampton NN7 3DG on 2019-02-14
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/05/2018
Appointment of Mr John Wickens as a director on 2018-04-25
dot icon02/01/2018
Termination of appointment of Simon James Oliver as a director on 2017-12-31
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/10/2017
Cessation of Andrew Roberts as a person with significant control on 2017-02-28
dot icon25/10/2017
Cessation of Judith Hetherington-Smith as a person with significant control on 2017-02-20
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/08/2017
Notification of Manjit Singh Saroya as a person with significant control on 2017-03-01
dot icon12/07/2017
Appointment of Mr Simon James Oliver as a director on 2017-01-16
dot icon23/03/2017
Appointment of Mr Manjit Singh Saroya as a director on 2017-03-01
dot icon08/03/2017
Second filing for the termination of Judith Mary Hetherington Smith as a director
dot icon08/03/2017
Second filing for the termination of Andrew Charles Roberts as a director
dot icon25/01/2017
Termination of appointment of Judith Mary Hetherington Smith as a director on 2016-02-20
dot icon25/01/2017
Termination of appointment of Andrew Charles Roberts as a director on 2016-02-28
dot icon09/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/08/2016
Appointment of Mr Chris Newton as a director on 2016-01-18
dot icon01/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/11/2015
Accounts for a small company made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-20 no member list
dot icon03/08/2015
Termination of appointment of Andy Callow as a director on 2015-05-31
dot icon03/02/2015
Appointment of Ms Rebecca Cowan as a director on 2015-02-01
dot icon02/02/2015
Termination of appointment of Pamela Jill Craig as a director on 2015-01-30
dot icon17/11/2014
Accounts for a small company made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of Debbie Leanne Mogg as a director on 2014-10-13
dot icon05/08/2014
Annual return made up to 2014-07-20 no member list
dot icon05/08/2014
Register(s) moved to registered inspection location 4 Prospect Court, Courteenhall Road Blisworth Northampton NN7 3DG
dot icon05/08/2014
Register inspection address has been changed to 4 Prospect Court, Courteenhall Road Blisworth Northampton NN7 3DG
dot icon07/01/2014
Termination of appointment of Neil Kitson as a director
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-20 no member list
dot icon30/07/2013
Director's details changed for Andy Callow on 2013-01-01
dot icon24/07/2013
Director's details changed for Neil Kitson on 2013-01-01
dot icon12/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-20 no member list
dot icon29/03/2012
Appointment of Judith Hetherington Smith as a director
dot icon19/03/2012
Resolutions
dot icon14/03/2012
Appointment of Neil Kitson as a director
dot icon14/03/2012
Appointment of Debbie Mogg as a director
dot icon14/03/2012
Termination of appointment of Carol Chambers as a director
dot icon14/03/2012
Termination of appointment of Cliff York as a director
dot icon14/03/2012
Appointment of Andy Callow as a director
dot icon12/03/2012
Certificate of change of name
dot icon12/03/2012
Change of name notice
dot icon07/03/2012
Resolutions
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-20 no member list
dot icon02/08/2011
Director's details changed for Pamela Jill Craig on 2011-08-02
dot icon02/08/2011
Director's details changed for Simon Paul Salmon on 2011-08-02
dot icon02/08/2011
Director's details changed for Carol Chambers on 2011-08-02
dot icon01/07/2011
Termination of appointment of Mark Harris as a director
dot icon30/03/2011
Termination of appointment of Ivor Nicholson as a director
dot icon28/01/2011
Termination of appointment of David Stubbs as a director
dot icon04/10/2010
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Appointment of Andrew Charles Roberts as a director
dot icon13/08/2010
Termination of appointment of Nigel Farrow as a director
dot icon13/08/2010
Annual return made up to 2010-07-20 no member list
dot icon13/08/2010
Director's details changed for Cliff Alan York on 2010-07-20
dot icon13/08/2010
Director's details changed for Pamela Jill Craig on 2010-07-20
dot icon13/08/2010
Director's details changed for David Stubbs on 2010-07-20
dot icon12/08/2010
Director's details changed for Carol Chambers on 2010-07-20
dot icon12/08/2010
Director's details changed for Ivor Mark Nicholson on 2010-07-20
dot icon12/08/2010
Director's details changed for Simon Paul Salmon on 2010-07-20
dot icon12/08/2010
Director's details changed for Michael Ernest Kendall on 2010-07-20
dot icon12/08/2010
Secretary's details changed for Michael Ernest Kendall on 2010-07-20
dot icon12/04/2010
Appointment of Mark Leonard Harris as a director
dot icon12/04/2010
Termination of appointment of Robert Dunn as a director
dot icon20/01/2010
Appointment of Nigel David Farrow as a director
dot icon11/01/2010
Termination of appointment of Isabel Merrifield as a director
dot icon02/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 20/07/09
dot icon18/06/2009
Director appointed robert adrian dunn
dot icon18/06/2009
Director appointed simon paul salmon
dot icon18/06/2009
Appointment terminated director graham feek
dot icon21/04/2009
Appointment terminated director stephen carpenter
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Miscellaneous
dot icon04/12/2008
Notice of res removing auditor
dot icon13/08/2008
Annual return made up to 20/07/08
dot icon13/08/2008
Director's change of particulars / carol chambers / 13/08/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Resolutions
dot icon23/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon10/08/2007
Annual return made up to 20/07/07
dot icon31/05/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon27/10/2006
Director resigned
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon20/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
55.71K
-
0.00
537.72K
-
2022
9
203.04K
-
0.00
510.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Robert Adrian
Director
28/05/2009 - 23/02/2010
1
Stubbs, David
Director
20/07/2006 - 18/01/2011
4
Chambers, Carol
Director
05/09/2006 - 13/12/2011
6
Wickens, John
Director
25/04/2018 - 31/12/2022
2
Mr Chris Newton
Director
18/01/2016 - 26/09/2022
1

Persons with Significant Control

11
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 EMPSN SERVICES LIMITED

EMPSN SERVICES LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at 4 Prospect Court Courteenhall Road, Blisworth, Northampton NN7 3DG. There are currently 4 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 EMPSN SERVICES LIMITED?

toggle

EMPSN SERVICES LIMITED is currently Active. It was registered on 20/07/2006 .

Where is EMPSN SERVICES LIMITED located?

toggle

EMPSN SERVICES LIMITED is registered at 4 Prospect Court Courteenhall Road, Blisworth, Northampton NN7 3DG.

What does EMPSN SERVICES LIMITED do?

toggle

EMPSN SERVICES LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for EMPSN SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a small company made up to 2025-03-31.