ERGOPLUS FACILITIES LTD
Status | ACTIVE |
Company No. | 07066070 |
Category | Private Limited Company |
Incorporated | 04 Nov 2009 |
Age | 14 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ERGOPLUS FACILITIES LTD is an active private limited company with number 07066070. It was incorporated 14 years, 6 months, 26 days ago, on 04 November 2009. The company address is 11 Wantage Road 11 Wantage Road, Hungerford, RG17 0HG, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Tracey Carrington
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-15
Officer name: Mr Arthur Joseph Carrington
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 11 Wantage Road Eddington Hungerford Berkshire RG17 0HG
Old address: 22 Rockfel Road Hungerford Berkshire RG17 8NG
Change date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 26 Nov 2012
Action Date: 19 Jun 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Ludlow
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Tracey Carrington
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Philip Ludlow
Documents
Some Companies
UNIT 404 POINTON WAY, HAMPTON,WORCESTERSHIRE,WR9 0LR
Number: | 02764920 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGHTS ACCOUNTANTS FORSYTH BUSINESS CENTRE,SHEFFIELD,S2 4SW
Number: | 09423512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 MELROSE STREET,BRADFORD,BD7 3EW
Number: | 10148227 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SMITHY BROW,WARRINGTON,WA3 7BY
Number: | 08742157 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA
Number: | 11584653 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIXMAN MANAGEMENT COMPANY LIMITED
25 CATER GARDENS,SURREY,GU3 3BY
Number: | 02387286 |
Status: | ACTIVE |
Category: | Private Limited Company |