Empire Specialist Services Limited HEMEL HEMPSTEAD,


Founded in 2008, Empire Specialist Services, classified under reg no. 06734809 is an active company. Currently registered at Avaland House, 110 London Road, HP3 9SD, Hemel Hempstead, the company has been in the business for 16 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Neil K. and Benjamin K.. In addition one secretary - Elaine K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ashok B. who worked with the the company until 28 October 2008.

Empire Specialist Services Limited Address / Contact

Office Address Avaland House, 110 London Road,
Office Address2 Apsley,
Town Hemel Hempstead,
Post code HP3 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06734809
Date of Incorporation Tue, 28th Oct 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Elaine K.

Position: Secretary

Appointed: 16 February 2016

Neil K.

Position: Director

Appointed: 04 April 2012

Benjamin K.

Position: Director

Appointed: 14 February 2012

Jamie C.

Position: Director

Appointed: 14 February 2012

Resigned: 26 May 2020

John C.

Position: Director

Appointed: 14 February 2012

Resigned: 20 July 2015

Ad Financial Services Limited

Position: Corporate Secretary

Appointed: 28 October 2008

Resigned: 16 February 2016

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 28 October 2008

Resigned: 28 October 2008

Ela S.

Position: Director

Appointed: 28 October 2008

Resigned: 28 October 2008

Elaine K.

Position: Director

Appointed: 28 October 2008

Resigned: 15 June 2023

Ashok B.

Position: Secretary

Appointed: 28 October 2008

Resigned: 28 October 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Benjamin K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin K.

Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil K.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth112 753101 153      
Balance Sheet
Cash Bank In Hand141 080116 484      
Cash Bank On Hand 116 484158 327252 753257 432349 681425 396421 726
Current Assets243 976183 619296 128480 375513 187448 756495 442537 988
Debtors102 89667 135137 801227 622255 75599 07570 046116 262
Other Debtors 8008001 700800800800730
Property Plant Equipment 2 5982 31318 21615 70712 7379 2139 851
Tangible Fixed Assets2 7152 598      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve111 753100 153      
Shareholder Funds112 753101 153      
Other
Accrued Liabilities 525525525525750750750
Accumulated Depreciation Impairment Property Plant Equipment 10 1167 8205 98011 27313 47416 99819 237
Average Number Employees During Period 891010111210
Corporation Tax Payable 11 93319 96234 32119 02311 93418 82713 326
Creditors 85 064138 576227 256222 595116 832106 582150 792
Creditors Due Within One Year133 93885 064      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 2864 857 2 149 467
Disposals Property Plant Equipment  3 6065 500 2 244 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases 93113 81215 60015 60017 40018 00019 500
Increase From Depreciation Charge For Year Property Plant Equipment  9903 0175 2934 3503 5242 706
Net Current Assets Liabilities110 03898 555157 552253 119290 592331 924388 860387 196
Number Shares Allotted 1 000      
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000
Other Creditors 2 6863 1443 4122 2481 1082 1081 913
Other Taxation Social Security Payable 8 48013 7957 79711 42010 99711 53512 522
Par Value Share 1 11111
Prepayments 1 2331 5053 2184 2423 8114 5507 718
Property Plant Equipment Gross Cost 12 71410 13324 19626 98026 21126 21129 088
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 646      
Tangible Fixed Assets Cost Or Valuation12 06812 714      
Tangible Fixed Assets Depreciation9 35310 116      
Tangible Fixed Assets Depreciation Charged In Period 763      
Total Additions Including From Business Combinations Property Plant Equipment  1 02519 5632 7841 475 3 344
Total Assets Less Current Liabilities112 753101 153159 865271 335306 299344 661398 073397 047
Trade Creditors Trade Payables 35 17065 826123 605150 46952 17536 78972 613
Trade Debtors Trade Receivables 65 102135 496222 704250 71394 46464 696107 814
Value-added Tax Payable 26 27035 32456 32736 766 34 24247 265
Unpaid Contributions To Pension Schemes      2 3312 403

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 28th October 2023
filed on: 1st, November 2023
Free Download (5 pages)

Company search

Advertisements