UKBizDB.co.uk

ERC EQUIPOISE LIMITED

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

This company is commonly known as Erc Equipoise Limited. The company was founded 25 years ago and was given the registration number 03587074. The firm's registered office is in LINGFIELD. You can find them at Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ERC EQUIPOISE LIMITED
Company Number:03587074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Secretary11 October 2022Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director20 July 2022Active
8, Old Lodge Place, St Margarets, Twickenham, England, TW1 1RQ

Director25 September 2018Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director08 July 2022Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director01 November 2022Active
31 Routh Road, London, SW18 3SP

Director19 November 2003Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Director25 September 2018Active
2 Rusthall Place, Langton Road, Tunbridge Wells, England, TN4 8XB

Director01 July 2014Active
Eastbourne House, 2 Saxbys Lane, Lingfield, RH7 6DN

Secretary25 September 2018Active
2, Magdalen Road, London, England, SW18 3NP

Secretary13 April 2015Active
22 Duffield Lane, Stoke Poges, Slough, SL2 4AD

Secretary11 August 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 June 1998Active
6th Floor Stephenson House, 2 Cherry Orchard Road, Croydon, United Kingdom, CR0 6BA

Director29 March 2017Active
Eastbourne House, 2 Saxbys Lane, Lingfield, United Kingdom, RH7 6DN

Director30 September 2021Active
2 Magdalen Road, London, SW18 3NP

Director11 August 1998Active
The Dene, Riverwoods Drive, Marlow, United Kingdom, SL7 1QU

Director01 October 2010Active
26, Burdon Lane, Cheam, England, SM2 7PT

Director03 November 2011Active
54, St. Julians Farm Road, London, England, SE27 0RS

Director01 July 2014Active
26 Great Elms Road, Bromley, United Kingdom, BR2 9NF

Director01 July 2014Active
26 Great Elms Road, Bromley, BR2 9NF

Director11 August 1998Active
8, Braemar Close, Godalming, United Kingdom, GU7 1SA

Director01 October 2010Active
22 Duffield Lane, Stoke Poges, Slough, SL2 4AD

Director11 August 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 June 1998Active

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 (8 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
2024-03-13Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-11-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-04-13Accounts

Accounts with accounts type group.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.