UKBizDB.co.uk

EA-RS FIRE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ea-rs Fire Engineering Limited. The company was founded 28 years ago and was given the registration number 03151149. The firm's registered office is in WITHAM. You can find them at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:EA-RS FIRE ENGINEERING LIMITED
Company Number:03151149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director09 March 2022Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director01 March 2023Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director10 May 2017Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director01 March 2002Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director25 January 1996Active
4, Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Director01 April 2015Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Secretary01 March 2002Active
Little Troys, Faulkbourne, Witham, CM8 1LR

Secretary31 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 January 1996Active
304 High Road, Benfleet, SS7 5HB

Corporate Secretary25 January 1996Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director17 February 2006Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director31 January 2005Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director01 June 2014Active
4, Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Director01 April 2015Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN

Director01 July 2016Active
Little Troys, Faulkbourne, Witham, CM8 1LR

Director31 July 1997Active
95 El Alamein Way, Bradwell, Great Yarmouth, NR31 8SX

Director25 January 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 January 1996Active

People with Significant Control

Ea-Rs Group Limited
Notified on:18 January 2021
Status:Active
Country of residence:England
Address:4, Unit 4 Swanbridge Industrial Park, Witham, England, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A J W Ventures Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Wheal
Notified on:01 January 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Officers

Second filing of director appointment with name.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.