Company NameEmpire Energy Services Limited
DirectorsLesley Burnhope Cole and Stewart Cole
Company StatusActive
Company Number02764480
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lesley Burnhope Cole
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(7 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(13 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Director NameMr John Frederick Hayes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 1993)
RoleCompany Director
Correspondence Address54 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PY
Secretary NameStewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameS Cole No 1 Discretionary Trust Stewart Cole
NationalityBritish
StatusResigned
Appointed01 December 1992(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Director NameLeslie Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 May 1995)
RoleSales & Marketing
Correspondence AddressHigh Barn
Aughton
Lancaster
Lancashire
LA2 8LU
Secretary NameLeslie Miller
NationalityBritish
StatusResigned
Appointed11 May 1995(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 May 1995)
RoleSales & Marketing
Correspondence AddressHigh Barn
Aughton
Lancaster
Lancashire
LA2 8LU
Director NameJohn McDonald Meldrum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address81 Southbrae Drive
Glasgow
G13 1TU
Scotland
Director NameAndrew William Cooke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 1998)
RoleSales Director
Correspondence Address1 Store Street
Great Moor
Stockport
Cheshire
SK2 7HA
Director NameGeoffrey Moxon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2000)
RoleFinancial Director
Correspondence Address27 Old Meadow Drive
Denton
Manchester
M34 3TF
Secretary NameMrs Lesley Burnhope Cole
NationalityBritish
StatusResigned
Appointed04 February 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameJeremy Richard Stewart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1998)
RoleCompany Director
Correspondence Address13 Charles Drayson Court
Faversham
Kent
ME13 8BB
Secretary NameRita Varty
NationalityBritish
StatusResigned
Appointed10 June 2000(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address5 Fell View
Seascale
Cumbria
CA20 1HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Lesley Burnhope Cole
50.00%
Ordinary
1 at £1Stewart Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£538,031
Cash£39,608
Current Liabilities£237,467

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

8 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
10 December 2018Sub-division of shares on 25 August 2018 (5 pages)
13 September 2018Change of share class name or designation (2 pages)
13 September 2018Resolutions
  • RES13 ‐ Subdivision 25/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2012Director's details changed for Stewart Cole on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Stewart Cole on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Lesley Burnhope Cole on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Lesley Burnhope Cole on 29 October 2012 (2 pages)
31 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Termination of appointment of Stewart Cole as a secretary (1 page)
25 July 2011Termination of appointment of Stewart Cole as a secretary (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Return made up to 11/10/06; full list of members (2 pages)
27 October 2006Return made up to 11/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
30 November 2005Return made up to 11/10/05; full list of members (2 pages)
30 November 2005Return made up to 11/10/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Registered office changed on 12/10/05 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
12 October 2005Registered office changed on 12/10/05 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 05/11/02; full list of members (6 pages)
19 November 2002Return made up to 05/11/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 November 2001Return made up to 05/11/01; full list of members (6 pages)
14 November 2001Return made up to 05/11/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 January 2001Return made up to 13/11/00; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Return made up to 13/11/00; full list of members (6 pages)
20 January 2001Director resigned (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 13/11/99; full list of members (6 pages)
17 December 1999Return made up to 13/11/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
3 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 January 1999Return made up to 13/11/98; no change of members (4 pages)
20 January 1999Return made up to 13/11/98; no change of members (4 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
24 November 1997Return made up to 13/11/97; full list of members (6 pages)
24 November 1997Return made up to 13/11/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 April 1997Company name changed eastern energy supplies LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed eastern energy supplies LIMITED\certificate issued on 08/04/97 (2 pages)
13 February 1997Director resigned (2 pages)
13 February 1997Director resigned (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned;director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned;director resigned (1 page)
28 November 1996Return made up to 13/11/95; no change of members (4 pages)
28 November 1996Return made up to 13/11/96; no change of members (6 pages)
28 November 1996Return made up to 13/11/96; no change of members (6 pages)
28 November 1996Return made up to 13/11/95; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 45 / 49 chorley new road bolton BL1 4QR (1 page)
19 September 1995Registered office changed on 19/09/95 from: 45 / 49 chorley new road bolton BL1 4QR (1 page)
19 September 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
15 December 1992Memorandum and Articles of Association (7 pages)
15 December 1992Memorandum and Articles of Association (7 pages)