EMPSON INTERNATIONAL BRANDS LIMITED

Register to unlock more data on OkredoRegister

EMPSON INTERNATIONAL BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07096891

Incorporation date

07/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2009)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2023
Liquidators' statement of receipts and payments to 2023-09-22
dot icon13/10/2022
Statement of affairs
dot icon10/10/2022
Registered office address changed from Charles Cottages High Street Childrey Wantage OX12 9UD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2022-10-10
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Resolutions
dot icon02/09/2022
Cessation of Suzanne Marie Empson as a person with significant control on 2022-03-01
dot icon26/04/2022
Termination of appointment of Suzanne Marie Empson as a director on 2022-04-14
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon28/04/2020
Termination of appointment of Hugo Richard James Empson as a director on 2020-04-28
dot icon17/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/09/2019
Appointment of Mr Hugo Richard James Empson as a director on 2019-07-28
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon18/12/2017
Change of details for Mrs Suzanne Marie Empson as a person with significant control on 2017-12-08
dot icon18/12/2017
Change of details for Mr Empson David as a person with significant control on 2017-12-08
dot icon18/12/2017
Director's details changed for Mrs Suzanne Marie Empson on 2017-12-08
dot icon18/12/2017
Registered office address changed from Evingar North End Newbury RG20 0AX to Charles Cottages High Street Childrey Wantage OX12 9UD on 2017-12-18
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon23/12/2009
Appointment of Suzanne Marie Empson as a director
dot icon23/12/2009
Appointment of Mr David John Empson as a director
dot icon15/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon07/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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
Kahan, Barbara
Director
07/12/2009 - 07/12/2009
27932
Empson, David John
Director
07/12/2009 - Present
29
Mrs Suzanne Marie Empson
Director
07/12/2009 - 14/04/2022
1
Empson, Hugo Richard James
Director
28/07/2019 - 28/04/2020
9

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EMPSON INTERNATIONAL BRANDS LIMITED

EMPSON INTERNATIONAL BRANDS LIMITED is an(a) Liquidation company incorporated on 07/12/2009 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. 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 EMPSON INTERNATIONAL BRANDS LIMITED?

toggle

EMPSON INTERNATIONAL BRANDS LIMITED is currently Liquidation. It was registered on 07/12/2009 .

Where is EMPSON INTERNATIONAL BRANDS LIMITED located?

toggle

EMPSON INTERNATIONAL BRANDS LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does EMPSON INTERNATIONAL BRANDS LIMITED do?

toggle

EMPSON INTERNATIONAL BRANDS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EMPSON INTERNATIONAL BRANDS LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.