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.
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 | : |
|
Registered Address | : | Unit 1 Landmere Lane, Edwalton, Nottingham, England, NG12 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Roydsdale Way, Bradford, England, BD4 6SE | Secretary | 18 July 2022 | Active |
Enterprise House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Director | 18 July 2022 | Active |
Averill House, Wheacroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 15 September 2019 | Active |
Averill House, Wheacroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 15 April 2019 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Secretary | 11 August 2003 | Active |
The Paddock, Robinia Court, West Bridgford, NG2 6JW | Secretary | - | Active |
The Paddock, Robinia Court, West Bridgford, NG2 6JW | Secretary | 25 July 2003 | Active |
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Secretary | 16 January 2014 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | 01 July 2015 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | 11 August 2003 | Active |
The Paddock, Robinia Court, West Bridgford, NG2 6JW | Director | - | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | 06 April 2010 | Active |
The Paddock, Robinia Court, West Bridgford, NG2 6JW | Director | 25 July 2003 | Active |
Unit 1, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG | Director | 12 April 2019 | Active |
Unit 1, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG | Director | 15 April 2019 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | 25 September 2012 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | 06 April 2010 | Active |
Mere Way, Ruddington Fields, Ruddington, NG11 6JS | Director | - | Active |
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Director | 16 January 2014 | Active |
Vip House, 4 Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Director | 16 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Address | Change sail address company with old address new address. | Download |
2023-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Change account reference date company current shortened. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.