Empyrean Enterprises Limited CHORLEYWOOD


Empyrean Enterprises started in year 2014 as Private Limited Company with registration number 08975246. The Empyrean Enterprises company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chorleywood at The Paddock. Postal code: WD3 5LP.

The company has 4 directors, namely Parsinderjit D., Iqbal D. and Navneet D. and others. Of them, Parsinderjit D., Iqbal D., Navneet D., Gagandeep D. have been with the company the longest, being appointed on 3 April 2014. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Empyrean Enterprises Limited Address / Contact

Office Address The Paddock
Office Address2 Common Road
Town Chorleywood
Post code WD3 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08975246
Date of Incorporation Thu, 3rd Apr 2014
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Parsinderjit D.

Position: Director

Appointed: 03 April 2014

Iqbal D.

Position: Director

Appointed: 03 April 2014

Navneet D.

Position: Director

Appointed: 03 April 2014

Gagandeep D.

Position: Director

Appointed: 03 April 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Gagandeep D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Iqbal D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Navneet D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gagandeep D.

Notified on 16 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iqbal D.

Notified on 16 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Navneet D.

Notified on 16 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parsinderjit D.

Notified on 3 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand 51 77677 82383 37288 23760 008 
Current Assets70 74156 54696 23889 28293 23765 08976 723
Debtors  15 2951 500   
Net Assets Liabilities 21 22853 99654 78841 84565 88069 236
Other Debtors  15 2951 500   
Property Plant Equipment 537 800546 433540 025533 098527 419 
Total Inventories 4 7703 1204 4105 0004 550 
Cash Bank In Hand64 28651 776     
Intangible Fixed Assets182 400174 800     
Net Assets Liabilities Including Pension Asset Liability6 5046 651     
Stocks Inventory6 4554 770     
Tangible Fixed Assets528 643523 223     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve6 4046 551     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     600600
Accumulated Amortisation Impairment Intangible Assets 15 20022 80030 40038 00045 600 
Accumulated Depreciation Impairment Property Plant Equipment 15 83827 06025 66132 58838 267 
Additions Other Than Through Business Combinations Property Plant Equipment  19 85512 368   
Average Number Employees During Period 161810101010
Bank Overdrafts  11 269    
Creditors 28 85979 96766 22166 17838 2597 990
Finance Lease Liabilities Present Value Total 3 7523 752    
Fixed Assets711 043698 023713 633699 625685 098671 819659 561
Increase From Amortisation Charge For Year Intangible Assets  7 6007 6007 6007 600 
Increase From Depreciation Charge For Year Property Plant Equipment  11 2228 4466 9275 679 
Intangible Assets 174 800167 200159 600152 000144 400 
Intangible Assets Gross Cost 190 000190 000190 000190 000190 000 
Net Current Assets Liabilities20 13227 68716 27123 06127 05926 23068 733
Other Creditors 6 0476 7797 7959 4126 317 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 845   
Other Disposals Property Plant Equipment   20 175   
Property Plant Equipment Gross Cost 553 638573 493565 686565 686565 686 
Taxation Social Security Payable 8 49916 83722 60926 7626 024 
Total Assets Less Current Liabilities731 175725 710729 904722 686712 157698 049728 294
Trade Creditors Trade Payables 8 96138 81533 56229 48925 387 
Capital Employed6 5046 651     
Creditors Due After One Year724 671719 059     
Creditors Due Within One Year50 60928 859     
Intangible Fixed Assets Additions190 000      
Intangible Fixed Assets Aggregate Amortisation Impairment7 60015 200     
Intangible Fixed Assets Amortisation Charged In Period7 6007 600     
Intangible Fixed Assets Cost Or Valuation190 000190 000     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions535 417      
Tangible Fixed Assets Cost Or Valuation535 417535 417     
Tangible Fixed Assets Depreciation6 77412 194     
Tangible Fixed Assets Depreciation Charged In Period6 7745 420     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
Free Download (3 pages)

Company search