ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empare Limited

Empare Limited is an active company incorporated on 25 November 2014 with the registered office located in Bilston, West Midlands. Empare Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09327463
Private limited company
Age
10 years
Incorporated 25 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 53 days
Dated 1 September 2024 (1 year 2 months ago)
Next confirmation dated 1 September 2025
Was due on 15 September 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
Webb Street
Webb Street
Bilston
WV14 8XL
England
Address changed on 23 Sep 2025 (1 month ago)
Previous address was Brook House Moss Grove Kingswinford West Midlands DY6 9HS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in Nov 1944
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Dec 1966
Top Fleet Glass Carriers Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RP Technologies Limited
Jatinder Najran is a mutual person.
Active
VSS Group Limited
Andrew Kenneth Gallear is a mutual person.
Active
M & A Business Transactions Limited
Jatinder Najran is a mutual person.
Active
Top Fleet Glass Carriers Limited
Andrew Kenneth Gallear is a mutual person.
Active
R P Technologies Group Limited
Jatinder Najran is a mutual person.
Active
AJSN Holdings Ltd
Jatinder Najran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£433
Increased by £424 (+4711%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£431.86K
Decreased by £2.73K (-1%)
Total Liabilities
-£36.14K
Decreased by £30.01K (-45%)
Net Assets
£395.71K
Increased by £27.28K (+7%)
Debt Ratio (%)
8%
Decreased by 6.85% (-45%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Sep 2025
New Charge Registered
1 Month Ago on 19 Sep 2025
Mr Andrew Kenneth Gallear Appointed
1 Month Ago on 19 Sep 2025
Pamela Elaine Ryan Resigned
1 Month Ago on 19 Sep 2025
Mr Jatinder Najran Appointed
1 Month Ago on 19 Sep 2025
Michael Joseph Ryan Resigned
1 Month Ago on 19 Sep 2025
Pamela Elaine Ryan (PSC) Resigned
1 Month Ago on 19 Sep 2025
Michael Joseph Ryan (PSC) Resigned
1 Month Ago on 19 Sep 2025
Top Fleet Glass Carriers Limited (PSC) Appointed
1 Month Ago on 19 Sep 2025
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Get Credit Report
Discover Empare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 093274630002, created on 19 September 2025
Submitted on 24 Sep 2025
Cessation of Pamela Elaine Ryan as a person with significant control on 19 September 2025
Submitted on 23 Sep 2025
Appointment of Mr Andrew Kenneth Gallear as a director on 19 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Pamela Elaine Ryan as a director on 19 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Michael Joseph Ryan as a director on 19 September 2025
Submitted on 23 Sep 2025
Appointment of Mr Jatinder Najran as a director on 19 September 2025
Submitted on 23 Sep 2025
Notification of Top Fleet Glass Carriers Limited as a person with significant control on 19 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England to Webb Street Webb Street Bilston WV14 8XL on 23 September 2025
Submitted on 23 Sep 2025
Cessation of Michael Joseph Ryan as a person with significant control on 19 September 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year