Background WavePink WaveYellow Wave

EMPIRE CONSTRUCTION GROUP LIMITED (08936610)

EMPIRE CONSTRUCTION GROUP LIMITED (08936610) is an active UK company. incorporated on 13 March 2014. with registered office in Shoreham-By-Sea. The company operates in the Construction sector, engaged in development of building projects. EMPIRE CONSTRUCTION GROUP LIMITED has been registered for 12 years.

Company Number
08936610
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
370 The Yard, Shoreham-By-Sea, BN43 6RE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE CONSTRUCTION GROUP LIMITED

EMPIRE CONSTRUCTION GROUP LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Shoreham-By-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. EMPIRE CONSTRUCTION GROUP LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08936610

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

M FARRELL CONSTRUCTION LIMITED
From: 13 March 2014To: 13 October 2015
Contact
Address

370 The Yard 370 Brighton Road Shoreham-By-Sea, BN43 6RE,

Previous Addresses

44 the Pantiles Tunbridge Wells TN2 5TN England
From: 29 June 2021To: 8 November 2024
10a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 16 February 2021To: 29 June 2021
11a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 14 February 2021To: 16 February 2021
339 Kingsway Hove BN3 4PD England
From: 12 February 2020To: 14 February 2021
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 13 March 2014To: 12 February 2020
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 14
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Nov 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Legacy
17 February 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Incorporation Company
13 March 2014
NEWINCIncorporation