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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD | Director | 01 February 2016 | Active |
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD | Director | 21 February 2005 | Active |
Frying Pan Farm, Dodington Chase, Shepherds Close, Dodington, Chipping Sodbury, United Kingdom, BS37 6SE | Secretary | 26 February 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 14 February 2005 | Active |
Aviation House, Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR | Director | 01 February 2016 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 14 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.