Company NameEmpirical Metals Ltd
DirectorStephen William Rudman
Company StatusActive
Company Number11500878
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Stephen William Rudman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornes Office Park Monckton Road
Wakefield
West Yorkshire
WF2 7AN

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
23 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
3 June 2021Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 June 2021 (1 page)
3 June 2021Director's details changed for Mr Stephen William Rudman on 3 June 2021 (2 pages)
3 June 2021Change of details for Mr Stephen William Rudman as a person with significant control on 3 June 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
27 July 2020Change of details for Mr Stephen William Rudman as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Stephen William Rudman on 27 July 2020 (2 pages)
12 December 2019Director's details changed for Mr Stephen William Rudman on 12 December 2019 (2 pages)
12 December 2019Change of details for Mr Stephen William Rudman as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire, WF2 7AN England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 December 2019 (1 page)
2 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
29 July 2019Termination of appointment of Stuart Ralph Poppleton as a director on 29 July 2019 (1 page)
29 July 2019Change of details for Mr Stephen William Rudman as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Appointment of Mr Stephen William Rudman as a director on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Stephen William Rudman on 29 July 2019 (2 pages)
29 July 2019Cessation of Stuart Poppleton as a person with significant control on 29 July 2019 (1 page)
29 July 2019Notification of Stephen William Rudman as a person with significant control on 29 July 2019 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)