Company Information for ERFURT UK LIMITED
28 CORRINGHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, DN21 1QB,
|
Company Registration Number
05073955
Private Limited Company
Active |
Company Name | |
---|---|
ERFURT UK LIMITED | |
Legal Registered Office | |
28 CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH DN21 1QB Other companies in DN21 | |
Company Number | 05073955 | |
---|---|---|
Company ID Number | 05073955 | |
Date formed | 2004-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:28:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA CAMPION |
||
ANDREW JOHN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PLUMTREE |
Company Secretary | ||
CAROLINE NEWALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M A V WALLCOVERINGS LIMITED | Director | 2005-10-28 | CURRENT | 1982-06-03 | Active | |
RETFORD WALLCOVERINGS LIMITED | Director | 2003-08-01 | CURRENT | 1999-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ALISDAIR JOHN JOSHUA SIMPSON | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew John Simpson on 2020-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mrs Nicola Campion as company secretary on 2018-04-04 | |
TM02 | Termination of appointment of Steven Plumtree on 2018-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2013-05-09 GBP10,000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2012-12-06 GBP320,000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2011-05-23 GBP570,000 | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ | |
SH02 | 25/01/10 STATEMENT OF CAPITAL GBP 1020000 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
122 | GBP SR 300000@1 | |
122 | GBP SR 200000@1 | |
RES16 | REDEMPTION OF SHARES 30/04/2008 | |
RES01 | ALTER ARTICLES 30/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/06--------- £ SI 1500000@1=1500000 £ IC 20000/1520000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
88(2)R | AD 01/05/04--------- £ SI 19999@1=19999 £ IC 1/20000 | |
123 | NC INC ALREADY ADJUSTED 15/03/04 | |
RES04 | £ NC 100000/2100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46440 - Wholesale of china and glassware and cleaning materials
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERFURT UK LIMITED
The top companies supplying to UK government with the same SIC code (46440 - Wholesale of china and glassware and cleaning materials) as ERFURT UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |