Company NameEmpire McR Ltd
DirectorAgha Sameer Anwar
Company StatusActive
Company Number09450605
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)
Previous NameMIK Traders & Consulting Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Agha Sameer Anwar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1087 Stockport Road
Manchester
M19 2RE
Director NameMr Fraz Malik Khan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address422 Wellington Road North
Stockport
SK4 5AD

Location

Registered Address1087 Stockport Road
Manchester
M19 2RE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Charges

16 July 2019Delivered on: 1 August 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 12 coronation street, monk bretton, barnsley, S71 2ES, land and buildings on the northside of coronation road and land at the back of 12 coronation street.
Outstanding
29 October 2018Delivered on: 6 November 2018
Persons entitled: Hope Capital Limited

Classification: A registered charge
Particulars: 12 coronation street, monk bretton, barnsley S71 2ES and land to the north and back of the same. Registered with title numbers SYK80911, SYK407701 and SYK217164.
Outstanding
29 October 2018Delivered on: 30 October 2018
Persons entitled: Hope Capital Limited

Classification: A registered charge
Particulars: 12 coronation street, monk bretton, barnsley S71 2ES. Land at the back of 12 coronation street, monk bretton, barnsley S71 2ES. Land and buildings on the north side of coronation street, monk bretton, barnsley S71 2ES.
Outstanding
29 October 2018Delivered on: 30 October 2018
Persons entitled: Hope Capital Limited

Classification: A registered charge
Particulars: 12 coronation street, monk bretton, barnsley S71 2ES. Land at the back of 12 coronation street, monk bretton, barnsley S71 2ES. Land and buildings on the north side of coronation street, monk bretton, barnsley S71 2ES.
Outstanding

Filing History

30 January 2021Director's details changed for Mr Agha Sameer Anwar on 24 December 2020 (2 pages)
30 January 2021Change of details for Mr Agha Sameer Anwar as a person with significant control on 24 December 2020 (2 pages)
26 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 May 2020Confirmation statement made on 10 May 2020 with updates (3 pages)
21 September 2019Satisfaction of charge 094506050001 in full (1 page)
21 September 2019Satisfaction of charge 094506050002 in full (1 page)
21 September 2019Satisfaction of charge 094506050003 in full (1 page)
1 August 2019Registration of charge 094506050004, created on 16 July 2019 (4 pages)
17 July 2019All of the property or undertaking has been released from charge 094506050001 (1 page)
17 July 2019All of the property or undertaking has been released from charge 094506050003 (1 page)
17 July 2019All of the property or undertaking has been released from charge 094506050002 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 February 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
22 December 2018Change of details for Mr Agha Sameer Anwar as a person with significant control on 22 December 2018 (2 pages)
22 December 2018Registered office address changed from 422 Wellington Road North Stockport SK4 5AD England to 1087 Stockport Road Manchester M19 2RE on 22 December 2018 (1 page)
6 November 2018Registration of charge 094506050003, created on 29 October 2018 (30 pages)
30 October 2018Registration of charge 094506050002, created on 29 October 2018 (36 pages)
30 October 2018Registration of charge 094506050001, created on 29 October 2018 (31 pages)
17 March 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
3 November 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 November 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2017Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
2 November 2017Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
24 April 2017Company name changed mik traders & consulting LIMITED\certificate issued on 24/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Company name changed mik traders & consulting LIMITED\certificate issued on 24/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Termination of appointment of Fraz Malik Khan as a director on 1 January 2016 (1 page)
21 May 2016Termination of appointment of Fraz Malik Khan as a director on 1 January 2016 (1 page)
30 December 2015Appointment of Mr Agha Sameer Anwar as a director on 1 December 2015 (2 pages)
30 December 2015Appointment of Mr Agha Sameer Anwar as a director on 1 December 2015 (2 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(24 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(24 pages)