UKBizDB.co.uk

ERECT DIRECT (UK) LIMITED

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

This company is commonly known as Erect Direct (uk) Limited. The company was founded 10 years ago and was given the registration number 08852547. The firm's registered office is in BENFLEET. You can find them at 376 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ERECT DIRECT (UK) LIMITED
Company Number:08852547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH

Director20 January 2014Active
Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH

Director20 January 2014Active
Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH

Director01 January 2021Active
376, London Road, Hadleigh, Benfleet, SS7 2DA

Director11 April 2019Active
376, London Road, Hadleigh, Benfleet, England, SS7 2DA

Director20 January 2014Active

People with Significant Control

Sladjana Stefanovic
Notified on:02 April 2020
Status:Active
Date of birth:April 1971
Nationality:Serbian
Country of residence:England
Address:Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Edward Hinckley
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Hinckley
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Hinckley
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit 4 Rear Yard, Russell Gardens, Wickford, England, SS11 8BH
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 (6 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Change account reference date company previous shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.