Empowered Transport Limited

General information

Name:

Empowered Transport Ltd

Office Address:

151 Harvest Fields Way B75 5TJ Sutton Coldfield

Number: 08122808

Incorporation date: 2012-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Empowered Transport Limited may be contacted at 151 Harvest Fields Way, in Sutton Coldfield. Its post code is B75 5TJ. Empowered Transport has been actively competing on the market for 12 years. Its reg. no. is 08122808. 3 years ago the company changed its registered name from Independent Telephone Answering Service to Empowered Transport Limited. This company's principal business activity number is 61100 and has the NACE code: Wired telecommunications activities. Fri, 31st Dec 2021 is the last time when company accounts were reported.

According to this firm's executives data, since October 2020 there have been three directors: Paul H., Eugene M. and Jasbir D..

The companies that control this firm are as follows: Pej Technology Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Lichfield at 11 Swan Road, WS13 6QZ and was registered as a PSC under the registration number 13465692.

  • Previous company's names
  • Empowered Transport Limited 2021-07-26
  • Independent Telephone Answering Service Limited 2012-06-28

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 12 October 2020

Latest update: 17 January 2024

Eugene M.

Role: Director

Appointed: 12 October 2020

Latest update: 17 January 2024

Jasbir D.

Role: Director

Appointed: 28 June 2012

Latest update: 17 January 2024

People with significant control

Pej Technology Limited
Address: Loxley House 11 Swan Road, Lichfield, WS13 6QZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Company Registry
Registration number 13465692
Notified on 17 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Empowered Restaurants Limited
Address: Sk Building Birchall Street, Birmingham, B12 0RP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Registry
Registration number 05906720
Notified on 17 June 2021
Ceased on 11 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eugene M.
Notified on 12 October 2020
Ceased on 17 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 12 October 2020
Ceased on 17 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasbir D.
Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 2a Regency Court High Street Kings Heath Birmingham B14 7SW. Change occurred on Friday 16th February 2024. Company's previous address: 151 Harvest Fields Way Sutton Coldfield B75 5TJ England. (AD01)
filed on: 16th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
11
Company Age

Closest Companies - by postcode