Company NameEMP Investments Limited
DirectorArif Patel
Company StatusActive
Company Number05031102
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arif Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Secretary NameJamila Patel
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleSecretary
Correspondence Address3 Watling Street Road
Fulwood
Preston
PR2 8EA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAbbey & Co Associates
1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arif Patel
50.00%
Ordinary
1 at £1Jamila Patel
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Arif Patel on 12 February 2018 (2 pages)
13 February 2018Secretary's details changed for Jamila Patel on 12 February 2018 (1 page)
23 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Arif Patel on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Arif Patel on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Arif Patel on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
5 July 2007Registered office changed on 05/07/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
4 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 March 2007Return made up to 02/02/07; full list of members (2 pages)
8 March 2007Return made up to 02/02/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2006Return made up to 02/02/06; full list of members (6 pages)
23 February 2006Return made up to 02/02/06; full list of members (6 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 February 2005Return made up to 02/02/05; full list of members (6 pages)
24 February 2005Return made up to 02/02/05; full list of members (6 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
3 March 2004Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 February 2004Registered office changed on 08/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (6 pages)
2 February 2004Incorporation (6 pages)