Emprose Limited NEWBURY


Founded in 1999, Emprose, classified under reg no. 03803052 is an active company. Currently registered at Unit K4 Raceview Business Centre RG14 5SA, Newbury the company has been in the business for 25 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely David P., Ryan C. and Ian C.. In addition one secretary - Jacqueline L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emprose Limited Address / Contact

Office Address Unit K4 Raceview Business Centre
Office Address2 Hambridge Road
Town Newbury
Post code RG14 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803052
Date of Incorporation Thu, 8th Jul 1999
Industry Electrical installation
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

David P.

Position: Director

Appointed: 01 May 2018

Ryan C.

Position: Director

Appointed: 01 May 2018

Jacqueline L.

Position: Secretary

Appointed: 04 February 2008

Ian C.

Position: Director

Appointed: 10 April 2000

Kevin B.

Position: Secretary

Appointed: 02 January 2003

Resigned: 04 February 2008

Integrated Company Services Limited

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 January 2003

Paul M.

Position: Director

Appointed: 10 April 2000

Resigned: 10 March 2002

Kevin B.

Position: Director

Appointed: 10 April 2000

Resigned: 04 February 2008

Keith B.

Position: Director

Appointed: 30 September 1999

Resigned: 12 March 2003

Paul M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 10 March 2002

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 08 July 1999

Resigned: 29 July 1999

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 29 July 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Ian C. This PSC and has 50,01-75% shares.

Ian C.

Notified on 11 July 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2023
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements