Empire Construction Group Limited TUNBRIDGE WELLS


Empire Construction Group started in year 2014 as Private Limited Company with registration number 08936610. The Empire Construction Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tunbridge Wells at 44 The Pantiles. Postal code: TN2 5TN. Since Tue, 13th Oct 2015 Empire Construction Group Limited is no longer carrying the name M Farrell Construction.

The firm has one director. Marcus F., appointed on 13 March 2014. There are currently no secretaries appointed. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Empire Construction Group Limited Address / Contact

Office Address 44 The Pantiles
Town Tunbridge Wells
Post code TN2 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936610
Date of Incorporation Thu, 13th Mar 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Marcus F.

Position: Director

Appointed: 13 March 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Empire Construction Group Holdings Limited from Tunbridge Wells, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jade T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marcus F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Empire Construction Group Holdings Limited

44 The Pantiles, Tunbridge Wells, TN2 5TN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11714338
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jade T.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Marcus F.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

M Farrell Construction October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6804 243       
Balance Sheet
Current Assets6 60028 34562 727100 891220 62382 88929 730325 845629 345
Net Assets Liabilities 4 44014 9133822 455-29 002-50 086-3 31494 524
Cash Bank On Hand    1 08814 0911 91877 25046 746
Debtors6 60025 919  143 12050 36427 812248 595582 599
Other Debtors    10 93048 89722 89819 221422 598
Property Plant Equipment    8 4886 55513 2929 58010 030
Total Inventories    76 41518 434   
Cash Bank In Hand 2 426       
Intangible Fixed Assets8 0006 000       
Tangible Fixed Assets1 3491 090       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5804 143       
Shareholder Funds6804 243       
Other
Average Number Employees During Period  2255444
Creditors 10 02339 63896 67741 32133 28635 70027 62318 938
Financial Commitments Other Than Capital Commitments   40 275     
Fixed Assets9 3497 0908 6199 3588 4886 55513 2929 58010 030
Net Current Assets Liabilities3 9517 37323 0894 21435 288-2 271-27 67817 124105 939
Total Assets Less Current Liabilities13 30014 46331 70813 57243 7764 284-14 38626 704115 969
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    5 8377 77011 84911 63313 503
Amounts Owed By Associates        2 600
Amounts Owed To Group Undertakings        52 800
Bank Borrowings Overdrafts    41 32133 28635 70027 62318 938
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 145 
Disposals Property Plant Equipment       8 581 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 00216 3485 5515 6534 265
Increase From Depreciation Charge For Year Property Plant Equipment     1 9334 0791 9291 870
Intangible Assets Gross Cost    10 00010 00010 00010 000 
Other Creditors    79 3416 02936 08651 614269 545
Other Taxation Social Security Payable    19 92827 2783 04030 95174 348
Property Plant Equipment Gross Cost    14 32514 32525 14121 21323 533
Provisions For Liabilities Balance Sheet Subtotal       2 3952 507
Total Additions Including From Business Combinations Property Plant Equipment      10 8164 6532 320
Trade Creditors Trade Payables    78 15843 88111 982217 756117 768
Trade Debtors Trade Receivables    132 1901 4674 914229 374157 401
Advances Credits Directors 18 077       
Advances Credits Made In Period Directors 18 077       
Creditors Due After One Year12 35010 023       
Creditors Due Within One Year2 64920 972       
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0004 000       
Intangible Fixed Assets Amortisation Charged In Period2 0002 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges270197       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 593105       
Tangible Fixed Assets Cost Or Valuation1 5931 698       
Tangible Fixed Assets Depreciation244608       
Tangible Fixed Assets Depreciation Charged In Period244364       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 15th Mar 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search