Empire Design And Build Ltd HARROW


Empire Design And Build started in year 2013 as Private Limited Company with registration number 08622522. The Empire Design And Build company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Harrow at 276 Preston Road. Postal code: HA3 0QA.

The company has 2 directors, namely Chandrakant P., Jalpa P.. Of them, Jalpa P. has been with the company the longest, being appointed on 24 July 2013 and Chandrakant P. has been with the company for the least time - from 1 January 2015. As of 20 April 2024, there was 1 ex secretary - Jitendrakumar P.. There were no ex directors.

Empire Design And Build Ltd Address / Contact

Office Address 276 Preston Road
Town Harrow
Post code HA3 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08622522
Date of Incorporation Wed, 24th Jul 2013
Industry Other building completion and finishing
End of financial Year 29th December
Company age 11 years old
Account next due date Fri, 29th Dec 2023 (113 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Chandrakant P.

Position: Director

Appointed: 01 January 2015

Jalpa P.

Position: Director

Appointed: 24 July 2013

Jitendrakumar P.

Position: Secretary

Appointed: 24 July 2013

Resigned: 31 July 2013

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Chandrakant P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jalpa P. This PSC owns 25-50% shares and has 25-50% voting rights.

Chandrakant P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jalpa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-302022-12-28
Net Worth12 83766 217       
Balance Sheet
Cash Bank In Hand112 13246 155       
Cash Bank On Hand 46 15515 8869 505591 39340 0758 20524 027
Current Assets175 276132 944115 283150 743193 154217 342225 199302 300220 514
Debtors26 51278 36969 25768 84951 022144 214140 441121 22587 636
Net Assets Liabilities 66 2175 36143 65179 433106 027119 45177 22966 012
Net Assets Liabilities Including Pension Asset Liability12 83766 217       
Other Debtors    1 44416 47437 53177 03856 424
Property Plant Equipment 4 81630 91123 46145 27535 97338 60030 69644 166
Stocks Inventory15 1608 420       
Tangible Fixed Assets5 3674 816       
Total Inventories 8 42030 14072 389142 07371 73544 683172 870108 851
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve12 73766 117       
Shareholder Funds12 83766 217       
Other
Accrued Liabilities 12 26115 11912 24021    
Accumulated Depreciation Impairment Property Plant Equipment 4 27413 45720 90730 74542 34654 80764 58978 952
Amounts Owed To Directors  72 03410 10745 004    
Average Number Employees During Period 22232222
Bank Borrowings Overdrafts    15 8746 46344 48344 45738 923
Corporation Tax Payable 25 80812 85318 1324 716    
Creditors 70 58015 25212 93330 41125 57765 22860 36838 923
Creditors Due Within One Year139 82270 580       
Deferred Tax Liabilities 9635 873      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  658 4 958    
Disposals Property Plant Equipment  1 765 6 815    
Finance Lease Liabilities Present Value Total  15 25212 93330 41125 57720 74515 91115 911
Finance Lease Payments Owing Minimum Gross  3 000      
Future Finance Charges On Finance Leases  578      
Increase From Depreciation Charge For Year Property Plant Equipment  9 8417 45014 79611 60112 4619 78214 363
Net Current Assets Liabilities44 56362 364-4 42537 58173 171102 466153 413112 73369 206
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100      
Other Creditors    48 93658 1293 901116 21166 248
Other Taxation Social Security Payable 7 1801 3121 95019 10024 66134 98220 97634 197
Par Value Share111      
Prepayments   1 3131 444    
Prepayments Accrued Income 7 65328 4721 313     
Property Plant Equipment Gross Cost 9 09044 36844 36876 02078 31993 40795 285123 118
Provisions 9635 873      
Provisions For Liabilities Balance Sheet Subtotal 9635 8734 4588 6026 8357 3345 8328 437
Provisions For Liabilities Charges1 073963       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions8 164926       
Tangible Fixed Assets Cost Or Valuation8 1649 090       
Tangible Fixed Assets Depreciation2 7974 274       
Tangible Fixed Assets Depreciation Charged In Period2 7971 477       
Total Additions Including From Business Combinations Property Plant Equipment  37 043 38 4672 29915 0881 87827 833
Total Assets Less Current Liabilities13 91067 18026 48661 042118 446138 439192 013143 429113 372
Trade Creditors Trade Payables 5552 14044 89818 41820 79022 55341 32729 428
Trade Debtors Trade Receivables 70 71640 78567 53649 578127 740102 91044 18731 212
Value-added Tax Payable 24 77613 82823 4658 297    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 31st December 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements