UKBizDB.co.uk

ERGOCHAIR LIMITED

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

This company is commonly known as Ergochair Limited. The company was founded 20 years ago and was given the registration number 05109180. The firm's registered office is in FLAX BOURTON. You can find them at The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ERGOCHAIR LIMITED
Company Number:05109180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rainbow Court, Armstrong Way, Bristol, England, BS37 5NG

Director01 May 2014Active
1 Rainbow Court, Armstrong Way, Bristol, England, BS37 5NG

Director31 January 2020Active
1 Rainbow Court, Armstrong Way, Bristol, England, BS37 5NG

Director31 January 2020Active
1 Rainbow Court, Armstrong Way, Bristol, England, BS37 5NG

Director31 January 2020Active
33 Springfield Road, Mangotsfield, Bristol, BS16 9BG

Secretary22 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2004Active
Pembroke House, 15 Pembroke Road, Clifton, Bristol, BS8 1BA

Director01 April 2014Active
33 Springfield Road, Mangotsfield, Bristol, BS16 9BG

Director22 April 2004Active
2, Christy Close, Frampton Cotterell, Bristol, England, BS36 2FS

Director01 January 2008Active

People with Significant Control

Ergo Devices Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:1, Rainbow Court, Bristol, England, BS37 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Stubbings
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:33, Springfield Road, Bristol, England, BS16 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pamela Jean Stubbings
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:33, Springfield Road, Bristol, England, BS16 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-09Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Capital

Capital name of class of shares.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.