ERGEA UK AND IRELAND LIMITED

Unit 4 Ely Road Unit 4 Ely Road, Reading, RG7 4BQ, England
StatusACTIVE
Company No.04328629
CategoryPrivate Limited Company
Incorporated26 Nov 2001
Age22 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

ERGEA UK AND IRELAND LIMITED is an active private limited company with number 04328629. It was incorporated 22 years, 5 months, 21 days ago, on 26 November 2001. The company address is Unit 4 Ely Road Unit 4 Ely Road, Reading, RG7 4BQ, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Fabio Morerio

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Wheeler

Change date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Althea Uk and Ireland Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-09

Charge number: 043286290010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043286290011

Charge creation date: 2023-05-09

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed althea uk and ireland LIMITED\certificate issued on 01/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Morerio

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Wheeler

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Mussari

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290009

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Alessandro Mussari

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrica Mambelli

Termination date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Alessandro Dogliani

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richard Long

Termination date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Enrica Mambelli

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Stephen James Tuddenham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Dogliani

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: Althea Uk and Ireland Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Althea Uk and Ireland Holdings Limited

Cessation date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Asteral Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290004

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asteral Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 043286290009

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290007

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr David Anthony Rolfe

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 04 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043286290006

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 04 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043286290007

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 04 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043286290008

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2017-03-29

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/17

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Jason Richard Long

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Rolfe

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Stephen Carr Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Capital : 90,465,685.01865 GBP

Date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Tuddenham

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Mr Stephen Carr Hodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: Unit 4 Ely Road Theale Reading RG7 4BQ

Old address: Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Nicolas Daniel Girotto

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 05 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043286290008

Charge creation date: 2015-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Capital : 57,988,810.01897 GBP

Date: 2015-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043286290005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-18

Charge number: 043286290007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-21

Charge number: 043286290006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Daniel Girotto

Appointment date: 2015-07-13

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Roland Seymour

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-02

Charge number: 043286290005

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pelham Morris Olive

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Langley

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Russell Williams

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Dix

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Lewin

Termination date: 2014-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-18

Officer name: Peter Jonathan Lewin

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH02

Capital : 568.859 GBP

Date: 2013-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043286290004

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 6,000,568.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 12,000,000.00 GBP

Date: 2013-02-28

Documents

Capital alter shares subdivision

Date: 06 Aug 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-28

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Beechey-Newman

Documents

View document PDF


Some Companies

D BUNN JOINERY LIMITED

CHARLES HOUSE,ILFORD,IG2 6NE

Number:10612376
Status:ACTIVE
Category:Private Limited Company

FLAGHEAD PHOTOGRAPHIC LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:05338134
Status:ACTIVE
Category:Private Limited Company

KIRK CONTRACTS LIMITED

2 THE STABLES,NEWARK,

Number:04865107
Status:ACTIVE
Category:Private Limited Company

PLAN B COACHING AND CONSULTANCY LIMITED

MAJAINAH SADRA LTD 2 MARTIN HOUSE,LONDON,W14 9NL

Number:11074898
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BELFORD MOTOR COMPANY LTD

23 ROSEBURN STREET,EDINBURGH,EH12 5PE

Number:SC329597
Status:ACTIVE
Category:Private Limited Company

THE DISTINCTIVE GROUP LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06793292
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