UKBizDB.co.uk

EMERGENCY RESPONSE SYSTEMS LTD

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

This company is commonly known as Emergency Response Systems Ltd. The company was founded 19 years ago and was given the registration number 05363363. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Unit 3 Manor Farm Offices Churchend Lane, Charfield, Wotton-under-edge, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EMERGENCY RESPONSE SYSTEMS LTD
Company Number:05363363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3 Manor Farm Offices Churchend Lane, Charfield, Wotton-under-edge, England, GL12 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD

Director01 February 2016Active
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD

Director21 February 2005Active
Frying Pan Farm, Dodington Chase, Shepherds Close, Dodington, Chipping Sodbury, United Kingdom, BS37 6SE

Secretary26 February 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary14 February 2005Active
Aviation House, Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR

Director01 February 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director14 February 2005Active

People with Significant Control

Mr Lee Charles Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:First Floor, Aviation House, Gloucestershire Airport, Cheltenham, England, GL51 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Gibson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:E R Systems Global, Lower Wick, Dursley, England, GL11 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:E R Systems Global, Lower Wick, Dursley, England, GL11 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.