UKBizDB.co.uk

ERGO MOUNTS LIMITED

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

This company is commonly known as Ergo Mounts Limited. The company was founded 6 years ago and was given the registration number 11373507. The firm's registered office is in ALDERSHOT. You can find them at Unit 10 Pegasus Court, North Lane, Aldershot, Hampshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:ERGO MOUNTS LIMITED
Company Number:11373507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Unit 10 Pegasus Court, North Lane, Aldershot, Hampshire, GU12 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Secretary21 May 2018Active
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Director11 July 2018Active
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Director13 July 2018Active
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Director26 June 2018Active
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Director21 May 2018Active
Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP

Director21 May 2018Active

People with Significant Control

Tennyson Investments Limited
Notified on:03 November 2023
Status:Active
Country of residence:England
Address:29, Devizes Road, Swindon, England, SN1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Riddell
Notified on:26 June 2018
Status:Active
Date of birth:October 1975
Nationality:British
Address:Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Jennifer King
Notified on:21 May 2018
Status:Active
Date of birth:June 1977
Nationality:British
Address:Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shane Benjamin Dunn
Notified on:21 May 2018
Status:Active
Date of birth:December 1994
Nationality:English
Address:Unit 10 Pegasus Court, North Lane, Aldershot, GU12 4QP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Resolution

Resolution.

Download
2018-08-01Change of name

Change of name notice.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.