ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empire Cooker Spares Limited

Empire Cooker Spares Limited is a liquidation company incorporated on 7 November 1988 with the registered office located in Coventry, West Midlands. Empire Cooker Spares Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
02313970
Private limited company
Age
37 years
Incorporated 7 November 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2023 (2 years 4 months ago)
Next confirmation dated 30 June 2024
Was due on 14 July 2024 (1 year 4 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2022
Was due on 30 November 2023 (1 year 11 months ago)
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 27 Oct 2023 (2 years ago)
Previous address was Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD England
Telephone
01613386161
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Jul 1976
Empire Spares Holding Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Benjamin Steven Percival and Mitesh Soma are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
£3.97K
Decreased by £34.15K (-90%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£274.2K
Decreased by £7.6K (-3%)
Total Liabilities
-£85.33K
Increased by £16.19K (+23%)
Net Assets
£188.86K
Decreased by £23.79K (-11%)
Debt Ratio (%)
31%
Increased by 6.58% (+27%)
Latest Activity
Voluntary Liquidator Appointed
2 Years Ago on 7 Nov 2023
Registered Address Changed
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 11 Months Ago on 30 Nov 2022
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Confirmation Submitted
3 Years Ago on 6 Jul 2022
Mr Benjamin Steven Percival Details Changed
3 Years Ago on 29 Apr 2022
Registered Address Changed
3 Years Ago on 29 Apr 2022
Empire Spares Holding Co Ltd (PSC) Details Changed
4 Years Ago on 27 May 2021
Get Credit Report
Discover Empire Cooker Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 October 2024
Submitted on 16 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Dec 2023
Appointment of a voluntary liquidator
Submitted on 7 Nov 2023
Resolutions
Submitted on 7 Nov 2023
Statement of affairs
Submitted on 27 Oct 2023
Registered office address changed from Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 27 October 2023
Submitted on 27 Oct 2023
Change of details for Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021
Submitted on 30 Jun 2023
Confirmation statement made on 30 June 2023 with no updates
Submitted on 30 Jun 2023
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD on 30 November 2022
Submitted on 30 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year