ERC EQUIPOISE LIMITED

Eastbourne House Eastbourne House, Lingfield, RH7 6DN, Surrey
StatusACTIVE
Company No.03587074
CategoryPrivate Limited Company
Incorporated25 Jun 1998
Age25 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

ERC EQUIPOISE LIMITED is an active private limited company with number 03587074. It was incorporated 25 years, 11 months, 18 days ago, on 25 June 1998. The company address is Eastbourne House Eastbourne House, Lingfield, RH7 6DN, Surrey.



Company Fillings

Mortgage satisfy charge full

Date: 22 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035870740009

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Nov 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH03

Date: 2023-10-24

Capital : 1,314.7 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Nov 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH03

Capital : 1,590.5 GBP

Date: 2023-10-24

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035870740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035870740006

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-11

Officer name: Mr James Alexander Culley

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-11

Officer name: Paul Chernik

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Paul Stephen Chernik

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Jonathan Norman Frederick Hull

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Easton

Termination date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: James Alexander Culley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Katherine ‘Kitty’ Jessie Hall

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Easton

Appointment date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035870740009

Charge creation date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035870740008

Charge creation date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Jul 2019

Action Date: 14 May 2019

Category: Capital

Type: SH06

Capital : 17,017.90 GBP

Date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr David Colin Wilson

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035870740007

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Chernik

Appointment date: 2018-09-25

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Nicol

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Peter Dolan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Pugh

Termination date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Simon William Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Anthony Sean Joseph Mcquaid

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Mark Robert Holliday

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Robert Holliday

Termination date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 035870740007

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Charles Peter Wood

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Donald Alaistair Scott

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 035870740006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-21

Charge number: 035870740005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Chernik

Appointment date: 2017-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-13

Officer name: Mr Mark Robert Holliday

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-13

Officer name: Charles Peter Wood

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Colin Wilson

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Donald Alaistair Scott

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Glyn Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Donald Alaistair Scott

Documents

View document PDF

Second filing of form with form type

Date: 20 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Adam Law

Change date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Mr Mark Robert Holliday

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Charles Peter Wood

Change date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Alaistair Scott

Change date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

AIW CONSULTING LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10880687
Status:ACTIVE
Category:Private Limited Company

DPSS CONSULTANTS LLP

77 AVERY HILL ROAD,LONDON,SE9 2BJ

Number:OC317821
Status:ACTIVE
Category:Limited Liability Partnership

GEORGE MARSHALL BUILDERS LIMITED

PLOT 1A CARR LANE,GRIMSBY,DN41 7QR

Number:08745673
Status:ACTIVE
Category:Private Limited Company

MILBANK LIMITED

DIRK HOUSE 25 ASHTON DRIVE,WIRRAL,CH48 0RG

Number:02026395
Status:ACTIVE
Category:Private Limited Company

PERFECT GROUP INT. LTD

25 EMBER FARM WAY,LONDON,KT8 0BH

Number:11889786
Status:ACTIVE
Category:Private Limited Company

SHAININGELECTRICAL LIMITED

11 ROEDEER DRIVE,MOTHERWELL,ML1 1AL

Number:SC470980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source