EMPROSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMPROSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03803052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMPROSE LIMITED?

    • Electrical installation (43210) / Construction

    Where is EMPROSE LIMITED located?

    Registered Office Address
    Unit K4 Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMPROSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EMPROSE LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for EMPROSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ryan Timothy Curtis as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mr David Max Pearton as a director on May 01, 2018

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Registration of charge 038030520004, created on Mar 24, 2016

    9 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Registered office address changed from Studio House 19a Livingstone Road Newbury Berkshire RG14 7PD to Unit K4 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA on Nov 25, 2015

    1 pagesAD01

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of EMPROSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Jacqueline Susan
    19 Broadacres
    Broad Town
    SN4 7RP Swindon
    Wilts
    Secretary
    19 Broadacres
    Broad Town
    SN4 7RP Swindon
    Wilts
    BritishAccountant103645800002
    CURTIS, Ian
    16 Kempton Close
    RG14 7RS Newbury
    Berkshire
    Director
    16 Kempton Close
    RG14 7RS Newbury
    Berkshire
    EnglandBritishContracts Manager41887580002
    CURTIS, Ryan Timothy
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    Director
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    EnglandBritishElectrician246279000001
    PEARTON, David Max
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    Director
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    EnglandBritishCompany Director246278810001
    BENNETT, Kevin
    8 Knowle Crescent
    Kingsclere
    RG20 5NS Newbury
    Berkshire
    Secretary
    8 Knowle Crescent
    Kingsclere
    RG20 5NS Newbury
    Berkshire
    BritishElectrical Contractor63574920001
    MEECHAN, Paul
    1 Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    Secretary
    1 Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    BritishAccountant53039700001
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    INTEGRATED COMPANY SERVICES LIMITED
    4 Badbury
    SN4 0EU Swindon
    Wiltshire
    Secretary
    4 Badbury
    SN4 0EU Swindon
    Wiltshire
    81622590001
    BENNETT, Keith John
    2 Woodmere Croft
    RG22 5HB Basingstoke
    Hampshire
    Director
    2 Woodmere Croft
    RG22 5HB Basingstoke
    Hampshire
    United KingdomBritishContracts Manager61305570001
    BENNETT, Kevin
    8 Knowle Crescent
    Kingsclere
    RG20 5NS Newbury
    Berkshire
    Director
    8 Knowle Crescent
    Kingsclere
    RG20 5NS Newbury
    Berkshire
    BritishSalesman63574920001
    MEECHAN, Paul
    1 Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    Director
    1 Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    EnglandBritishAccountant53039700001
    HIGHSTONE DIRECTORS LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Director
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014170001

    Who are the persons with significant control of EMPROSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Curtis
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    Jul 11, 2016
    Raceview Business Centre
    Hambridge Road
    RG14 5SA Newbury
    Unit K4
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0