General information

Name:

Empica Ltd

Office Address:

The Courtyard Wraxall Hill Wraxall BS48 1NA Bristol

Number: 03498443

Incorporation date: 1998-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01275393933

Emails:

  • info@empica.com
  • info@empica.co.uk
  • website@empica.com

Websites

www.empica.com
www.empica.co.uk

Description

Data updated on:

1998 signifies the start of Empica Limited, a firm which is situated at The Courtyard Wraxall Hill, Wraxall in Bristol. This means it's been twenty six years Empica has been in the United Kingdom, as it was established on 1998-01-23. Its registration number is 03498443 and the company postal code is BS48 1NA. The firm is recognized as Empica Limited. However, the company also was listed as Martin Powell Communications up till it was replaced sixteen years ago. The firm's principal business activity number is 73120 and their NACE code stands for Media representation services. Empica Ltd released its latest accounts for the financial year up to 2022-12-31. The latest annual confirmation statement was released on 2023-01-23.

This business owes its well established position on the market and permanent improvement to a team of two directors, namely William P. and Martin P., who have been guiding the firm since 2022.

Martin P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Empica Limited 2008-03-07
  • Martin Powell Communications Ltd. 1998-01-23

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 01 February 2022

Latest update: 8 January 2024

William P.

Role: Secretary

Appointed: 06 October 2020

Latest update: 8 January 2024

Martin P.

Role: Director

Appointed: 23 January 1998

Latest update: 8 January 2024

People with significant control

Martin P.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mary P.
Notified on 30 June 2016
Ceased on 6 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 18th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th February 2015
Annual Accounts 16th February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 8th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8th April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts 5th March 2014
Date Approval Accounts 5th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Lyons Court Long Ashton Business Park Yanley Lane

Post code:

BS41 9LB

City / Town:

Long Ashton

HQ address,
2013

Address:

1 Lyons Court Long Ashton Business Park Yanley Lane

Post code:

BS41 9LB

City / Town:

Long Ashton

HQ address,
2014

Address:

1 Lyons Court Long Ashton Business Park Yanley Lane

Post code:

BS41 9LB

City / Town:

Long Ashton

HQ address,
2015

Address:

1 Lyons Court Long Ashton Business Park Yanley Lane

Post code:

BS41 9LB

City / Town:

Long Ashton

Accountant/Auditor,
2012

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Nr Bristol

Accountant/Auditor,
2015 - 2014

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Nr Bristol

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
26
Company Age

Similar companies nearby

Closest companies