UKBizDB.co.uk

ERADIBAC LIMITED

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

This company is commonly known as Eradibac Limited. The company was founded 21 years ago and was given the registration number 04675352. The firm's registered office is in DERBY. You can find them at 11 Mallard Way, Pride Park, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ERADIBAC LIMITED
Company Number:04675352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Mallard Way, Pride Park, Derby, DE24 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92 Church Street, Eastwood, Nottingham, NG16 3HS

Secretary01 January 2008Active
90-92 Church Street, Eastwood, Nottingham, NG16 3HS

Director01 March 2003Active
17 Fairisle Close, Oakwood, Derby, DE21 2SJ

Director01 March 2003Active
13 Baldwin Avenue, Eastbourne, BN21 1UJ

Secretary24 February 2003Active
Arran, Telham Lane, Battle, TN33 0SN

Secretary20 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 2003Active
48 Ratton Drive, Eastbourne, BN20 8BU

Director24 February 2003Active
12 St Annes Crescent, Lewes, BN7 1SB

Director01 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 2003Active

People with Significant Control

Paul Alexander
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Suite 1.1, 11, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mba Ltsc Steven Raymond Ford
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Suite 1.1, 11, Mallard Way, Derby, England, DE24 8GX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Change account reference date company current extended.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Change person director company with change date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.