Emporium Liquids Limited SOUTHPORT


Founded in 2016, Emporium Liquids, classified under reg no. 10533404 is an active company. Currently registered at 18 Hesketh Road PR9 9PD, Southport the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Barry T., appointed on 25 February 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 4 ex directors - Brian T., Barry T. and others listed below. There were no ex secretaries.

Emporium Liquids Limited Address / Contact

Office Address 18 Hesketh Road
Town Southport
Post code PR9 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533404
Date of Incorporation Tue, 20th Dec 2016
Industry
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Barry T.

Position: Director

Appointed: 25 February 2019

Brian T.

Position: Director

Appointed: 10 December 2018

Resigned: 01 March 2023

Barry T.

Position: Director

Appointed: 01 November 2018

Resigned: 10 December 2018

David G.

Position: Director

Appointed: 20 December 2016

Resigned: 10 December 2019

Barry T.

Position: Director

Appointed: 20 December 2016

Resigned: 10 April 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Barry T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David G. This PSC owns 75,01-100% shares. Then there is Barry P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Barry T.

Notified on 1 January 2019
Nature of control: 25-50% shares

David G.

Notified on 10 April 2018
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Barry P.

Notified on 20 December 2016
Ceased on 10 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Current Assets10013 11515 22515 13946 91414 327
Net Assets Liabilities1005821 7834436 30723 022
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Average Number Employees During Period  2332
Creditors 22 53323 44225 36529 59233 648
Fixed Assets 10 00010 00010 00010 00010 000
Net Current Assets Liabilities1009 4188 21710 22617 32219 321
Total Assets Less Current Liabilities1005821 78322627 3229 321
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements