Warning: file_put_contents(c/ac5597f2145e8c9b7e36c5ae7fcc55bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Erbauer (uk) Limited, BA22 8RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERBAUER (UK) LIMITED

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

This company is commonly known as Erbauer (uk) Limited. The company was founded 22 years ago and was given the registration number 04243707. The firm's registered office is in YEOVIL. You can find them at Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ERBAUER (UK) LIMITED
Company Number:04243707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2001
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 October 2018Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director29 August 2008Active
Braeside, Old Micheldever Road, Longparish, SP11 7AF

Secretary21 December 2001Active
Flat 2 10 West Park, Clifton, Bristol, BS8 2LT

Secretary11 September 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary29 June 2001Active
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG

Director18 November 2002Active
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP

Director25 June 2003Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director07 July 2017Active
10 Bede Street, Sherborne, DT9 3SD

Director07 March 2006Active
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL

Director29 August 2008Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director24 March 2009Active
3 Longs Field, North Curry, Taunton, TA3 6NN

Director18 November 2002Active
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR

Director21 December 2001Active
45 Old Deer Park Gardens, Richmond, TW9 2TN

Director21 December 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director29 June 2001Active

People with Significant Control

Screwfix Direct Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trade House, Mead Avenue, Yeovil, England, BA22 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-15Dissolution

Dissolution application strike off company.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type dormant.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type dormant.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.