Empsn Infrastructure Limited NORTHAMPTON


Founded in 2012, Empsn Infrastructure, classified under reg no. 07962953 is an active company. Currently registered at 4 Prospect Court Courteenhall Road NN7 3DG, Northampton the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Martin S. and Michael K.. In addition one secretary - Michael K. - is with the company. As of 27 April 2024, there were 11 ex directors - Neville W., John W. and others listed below. There were no ex secretaries.

Empsn Infrastructure Limited Address / Contact

Office Address 4 Prospect Court Courteenhall Road
Office Address2 Blisworth
Town Northampton
Post code NN7 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07962953
Date of Incorporation Thu, 23rd Feb 2012
Industry General public administration activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martin S.

Position: Director

Appointed: 21 February 2023

Michael K.

Position: Secretary

Appointed: 23 February 2012

Michael K.

Position: Director

Appointed: 23 February 2012

Neville W.

Position: Director

Appointed: 11 November 2020

Resigned: 28 February 2022

John W.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2022

Manjit S.

Position: Director

Appointed: 01 March 2017

Resigned: 20 October 2020

Simon O.

Position: Director

Appointed: 16 January 2017

Resigned: 31 December 2017

Christopher N.

Position: Director

Appointed: 18 January 2016

Resigned: 31 March 2023

Rebecca C.

Position: Director

Appointed: 01 February 2015

Resigned: 31 March 2022

Neil K.

Position: Director

Appointed: 23 February 2012

Resigned: 20 December 2013

Pamela C.

Position: Director

Appointed: 23 February 2012

Resigned: 30 January 2015

Andrew R.

Position: Director

Appointed: 23 February 2012

Resigned: 28 February 2017

Andy C.

Position: Director

Appointed: 23 February 2012

Resigned: 31 May 2015

Judith H.

Position: Director

Appointed: 23 February 2012

Resigned: 20 February 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As we established, there is Mike K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is John W. This PSC has significiant influence or control over the company,. Then there is Chris N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mike K.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

John W.

Notified on 23 May 2018
Ceased on 17 February 2020
Nature of control: significiant influence or control

Chris N.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Manjit S.

Notified on 23 March 2017
Ceased on 17 February 2020
Nature of control: significiant influence or control

Rebecca C.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Karen G.

Notified on 1 September 2016
Ceased on 30 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors499 982691 533525 475549 475503 143
Other Debtors499 982691 533525 475549 475503 143
Property Plant Equipment84 02838 865134 566102 47470 382
Other
Accumulated Depreciation Impairment Property Plant Equipment210 941268 725305 082337 174369 266
Creditors249 900253 900224 900253 900222 568
Increase From Depreciation Charge For Year Property Plant Equipment 57 78436 35732 09232 092
Net Current Assets Liabilities250 082437 633300 575295 575280 575
Other Creditors249 900249 900224 900249 900222 568
Other Taxation Social Security Payable 4 000 4 000 
Property Plant Equipment Gross Cost294 969307 590439 648439 648 
Total Additions Including From Business Combinations Property Plant Equipment 12 621132 058  
Total Assets Less Current Liabilities334 110476 498435 141398 049350 957

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search