ERGOTRON (UK) LIMITED
Status | ACTIVE |
Company No. | 03986983 |
Category | Private Limited Company |
Incorporated | 05 May 2000 |
Age | 24 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
ERGOTRON (UK) LIMITED is an active private limited company with number 03986983. It was incorporated 24 years, 27 days ago, on 05 May 2000. The company address is 7 Albemarle Street, London, W1S 4HQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Appoint person director company with name date
Date: 09 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Irene Odegaard
Appointment date: 2024-04-19
Documents
Termination director company with name termination date
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chad Severson
Termination date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control statement
Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Oct 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melrose Usd 1 Limited
Cessation date: 2022-07-06
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Michael Coughlin
Appointment date: 2022-07-06
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
Change date: 2022-10-03
New address: 7 Albemarle Street London W1S 4HQ
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Geoffrey Damien Morgan
Documents
Termination secretary company with name termination date
Date: 03 Oct 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-06
Officer name: Jonathon Colin Fyfe Crawford
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Colin Fyfe Crawford
Termination date: 2022-07-06
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Garry Elliot Barnes
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change person secretary company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-25
Officer name: Jonathon Colin Fyfe Crawford
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Damien Morgan
Change date: 2022-03-25
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Jonathon Colin Fyfe Crawford
Documents
Change sail address company with old address new address
Date: 25 Mar 2022
Category: Address
Type: AD02
New address: 7 Albemarle Street London W1S 4HQ
Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-31
Psc name: Melrose Usd 1 Limited
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sageford Uk Limited
Cessation date: 2020-12-31
Documents
Accounts with accounts type full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 26 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sageford Uk Limited
Change date: 2016-04-26
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-12
Officer name: Garry Elliot Barnes
Documents
Move registers to sail company with new address
Date: 24 Aug 2019
Category: Address
Type: AD03
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change sail address company with new address
Date: 22 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Garry Elliot Barnes
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon Colin Fyfe Crawford
Change date: 2016-09-12
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Damien Morgan
Change date: 2016-09-12
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ergotron, Inc.
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Sageford Uk Limited
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chad Severson
Appointment date: 2018-12-17
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Peter Raymond Segar
Documents
Accounts with accounts type full
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Raymond Segar
Appointment date: 2017-04-27
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England
New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Change date: 2016-11-01
New address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Garry Elliot Barnes
Appointment date: 2016-10-03
Documents
Accounts with accounts type small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Jonathon Colin Fyfe Crawford
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Kevin William Donnelly
Documents
Appoint person secretary company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-12
Officer name: Jonathon Colin Fyfe Crawford
Documents
Termination secretary company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin William Donnelly
Termination date: 2016-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Matthew William Hughes
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Geoffrey Damien Morgan
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-16
Officer name: Mr. Matthew William Hughes
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Almon Charles Hall
Termination date: 2015-12-16
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: 3 Centro Place Pride Park Derby DE24 8RF
Change date: 2014-04-30
Documents
Accounts with accounts type small
Date: 28 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Almon Charles Hall
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cooney
Documents
Accounts with accounts type small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin William Donnelly
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bready
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Termination secretary company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Greg Mohwinkel
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lawrence Bready
Documents
Appoint person secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin William Donnelly
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Joseph Cooney
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Hazzard
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Mohwinkel
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Cfo Greg Allen Mohwinkel
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel Anthony Hazzard
Change date: 2009-11-01
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; no change of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 SELLS GREEN,MELKSHAM,SN12 6PF
Number: | 09625862 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 VALLEYS ENTERPRISE,CAERPHILLY,CF83 8GF
Number: | 11342147 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM CITY PROPERTIES LIMITED
4 DAIRY MEWS,LONDON,SW9 9PN
Number: | 03688585 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KEPPLESTONE AVENUE,ABERDEEN,AB15 7XF
Number: | SC405797 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANBANK COURT COOKSTON ROAD,ABERDEEN,AB12 4NW
Number: | SC544830 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11146281 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |