ERIE UK 5 LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.11593503
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

ERIE UK 5 LIMITED is an active private limited company with number 11593503. It was incorporated 5 years, 8 months, 21 days ago, on 28 September 2018. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-18

Charge number: 115935030004

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Adams Green

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Starr

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Norman

Termination date: 2024-04-18

Documents

View document PDF

Resolution

Date: 23 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Capital : 9,761,928,990 SEK

Date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-20

Charge number: 115935030001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-20

Charge number: 115935030002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-20

Charge number: 115935030003

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 May 2023

Action Date: 25 May 2023

Category: Capital

Type: SH19

Date: 2023-05-25

Capital : 1,006 USD

Documents

View document PDF

Legacy

Date: 25 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/23

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Capital : 27,883,568,989 SEK

Date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-27

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-06

Capital : 27,883,568,989 SEK

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/20

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Syed Waqas Ahmed

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Mary Katja Grant

Termination date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 27,883,568,989 SEK

Date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Legacy

Date: 16 Apr 2019

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 12/11/18 Statement of Capital usd 1004 12/11/18 Statement of Capital sek 27883568989

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Apr 2019

Action Date: 22 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 1,001 USD

Date: 2018-10-22

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 1,004.00 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Feb 2019

Action Date: 23 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 1,001 USD

Date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 1,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Capital : 1,003.00 USD

Date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 1,001 USD

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Anthony Hugh Smith

Documents

View document PDF

Legacy

Date: 06 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-06

Capital : 1,003.00 USD

Documents

View document PDF

Legacy

Date: 06 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/18

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Euan Daney Ross Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Nicholas Ince

Documents

View document PDF

Legacy

Date: 25 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-25

Capital : 1,002.00 USD

Documents

View document PDF

Legacy

Date: 25 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/18

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Nicholas Ince

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKY INSTRUMENTS INTERNATIONAL LIMITED

6 ASH TREE ROAD,KENT,CT19 6ED

Number:01301463
Status:ACTIVE
Category:Private Limited Company

CANE FURNITURE DIRECT LIMITED

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:10719630
Status:ACTIVE
Category:Private Limited Company

ISH CONSULTANTS LTD

8 SPENLOW DRIVE,CHELMSFORD,CM1 4UQ

Number:09186513
Status:ACTIVE
Category:Private Limited Company

KHUBI SOLUTIONS LTD

7 HAWKESWORTH CLOSE,NORTHWOOD,HA6 2FT

Number:06764273
Status:ACTIVE
Category:Private Limited Company

MACDONALD GENERAL COUNSEL LIMITED

79 RENFREW ROAD,PAISLEY,PA3 4DA

Number:SC380847
Status:LIQUIDATION
Category:Private Limited Company

PAUL TAYLOR (SOLICITORS) LIMITED

TAMAR HOUSE,ESTOVER PLYMOUTH,PL6 7PT

Number:05393433
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