UKBizDB.co.uk

ERE RECOVERY SYSTEMS LTD

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

This company is commonly known as Ere Recovery Systems Ltd. The company was founded 3 years ago and was given the registration number 12750420. The firm's registered office is in STANSTED ABBOTTS. You can find them at 9b Roydon Road, , Stansted Abbotts, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ERE RECOVERY SYSTEMS LTD
Company Number:12750420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:9b Roydon Road, Stansted Abbotts, Hertfordshire, United Kingdom, SG12 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL

Corporate Secretary01 July 2021Active
Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL

Director17 July 2020Active
Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL

Director17 July 2020Active

People with Significant Control

Evans (Cme) Holdings Limited
Notified on:29 June 2022
Status:Active
Country of residence:United Kingdom
Address:Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Mark Evans
Notified on:17 July 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon George Roberts-Eagles
Notified on:17 July 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, United Kingdom, SG12 8DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.