UKBizDB.co.uk

ERCOL (HOLDINGS) LIMITED

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

This company is commonly known as Ercol (holdings) Limited. The company was founded 40 years ago and was given the registration number 01774776. The firm's registered office is in PRINCES RISBOROUGH. You can find them at C/o Ercol Furniture Limited, Summerleys Road, Princes Risborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ERCOL (HOLDINGS) LIMITED
Company Number:01774776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Secretary12 April 2019Active
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Secretary17 April 1997Active
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Director01 January 2011Active
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Director-Active
14b Paveley Drive Morgans Walk, Battersea, London, SW11 3TP

Secretary-Active
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Director05 July 2021Active
12 School Close, High Wycombe, HP11 1PH

Director-Active
Neighbours Green End Road, Radnage, High Wycombe, HP14 4BY

Director-Active
The Old House Forty Green, Bledlow, Princes Risborough, HP27 9PN

Director-Active
C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX

Director01 October 2015Active
8 School Close, High Wycombe, HP11 1PH

Director-Active
Rr2 - Box 325, Menahga, Minnesota, Usa,

Director01 January 1997Active
Summerleys Road, Prince Risborough, Buckinghamshire, HP27 9PX

Director01 August 2002Active
8 Shardeloes, Amersham, HP7 0RL

Director01 July 1997Active

People with Significant Control

Mr Edward Randolph Tadros
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:C/O Ercol Furniture Limited, Summerleys Road, Princes Risborough, England, HP27 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type group.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.