UKBizDB.co.uk

ERGO COMPUTING UK LIMITED

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

This company is commonly known as Ergo Computing Uk Limited. The company was founded 33 years ago and was given the registration number 02555928. The firm's registered office is in NOTTINGHAM. You can find them at Unit 1 Landmere Lane, Edwalton, Nottingham, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ERGO COMPUTING UK LIMITED
Company Number:02555928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1 Landmere Lane, Edwalton, Nottingham, England, NG12 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Roydsdale Way, Bradford, England, BD4 6SE

Secretary18 July 2022Active
Enterprise House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director18 July 2022Active
Averill House, Wheacroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director15 September 2019Active
Averill House, Wheacroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director15 April 2019Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Secretary11 August 2003Active
The Paddock, Robinia Court, West Bridgford, NG2 6JW

Secretary-Active
The Paddock, Robinia Court, West Bridgford, NG2 6JW

Secretary25 July 2003Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Secretary16 January 2014Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director01 July 2015Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director11 August 2003Active
The Paddock, Robinia Court, West Bridgford, NG2 6JW

Director-Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director06 April 2010Active
The Paddock, Robinia Court, West Bridgford, NG2 6JW

Director25 July 2003Active
Unit 1, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director12 April 2019Active
Unit 1, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director15 April 2019Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director25 September 2012Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director06 April 2010Active
Mere Way, Ruddington Fields, Ruddington, NG11 6JS

Director-Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Director16 January 2014Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Director16 January 2014Active

People with Significant Control

Ufp (Uk) Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:Enterprise House, Roydsdale Way, Bradford, England, BD4 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jitenderpal Singh Sahni
Notified on:30 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 1, Landmere Lane, Nottingham, England, NG12 4DG
Nature of control:
  • Right to appoint and remove directors
Vip (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vip House, 4 Hardwick Grange, Woolston, England, WA1 4RF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Change account reference date company current shortened.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.