This company is commonly known as E R Servicing Limited. The company was founded 20 years ago and was given the registration number 04928064. The firm's registered office is in STAMFORD. You can find them at Star Lane House, Star Lane, Stamford, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | E R SERVICING LIMITED |
---|---|---|
Company Number | : | 04928064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star Lane House, Star Lane, Stamford, PE9 1PH | Director | 30 May 2006 | Active |
Star Lane House, Star Lane, Stamford, PE9 1PH | Director | 14 November 2018 | Active |
75 Sallows Road, Peterborough, PE1 4EX | Secretary | 24 September 2004 | Active |
Linden Cottage, Kings Gardens, Grantham, NG31 8TY | Secretary | 24 November 2003 | Active |
39, Burdett Grove, Whittlesey, Peterborough, PE7 1JG | Secretary | 30 May 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 09 October 2003 | Active |
75 Sallows Road, Peterborough, PE1 4EX | Director | 24 September 2004 | Active |
Star Lane House, Star Lane, Stamford, PE9 1PH | Director | 08 January 2009 | Active |
Linden Cottage, Kings Gardens, Grantham, NG31 8TY | Director | 24 November 2003 | Active |
Linden Cottage, Gonerby Hill Foot, Grantham, NG31 8HU | Director | 24 November 2003 | Active |
39, Burdett Grove, Whittlesey, Peterborough, PE7 1JG | Director | 12 June 2008 | Active |
75 Sallows Road, Peterborough, PE1 4EX | Director | 24 September 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 09 October 2003 | Active |
Mrs Sarah Jayne Mathers | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | Star Lane House, Star Lane, Stamford, PE9 1PH |
Nature of control | : |
|
Miss Sarah Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | Star Lane House, Star Lane, Stamford, PE9 1PH |
Nature of control | : |
|
Mr James Michael Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Star Lane House, Star Lane, Stamford, PE9 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.