This company is commonly known as Ergotron (uk) Limited. The company was founded 24 years ago and was given the registration number 03986983. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ERGOTRON (UK) LIMITED |
---|---|---|
Company Number | : | 03986983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 July 2022 | Active |
923, East Kilbourn Avenue, Unit 1803, Milwaukee, United States, 53202-3983 | Director | 17 December 2018 | Active |
Almerrweg 34, Zeewolde, The Netherlands, | Secretary | 14 August 2006 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 12 September 2016 | Active |
50, Kennedy Plaza, Providence, Usa, RI 02903 | Secretary | 11 March 2011 | Active |
Ergotron Inc., Ergotron Inc, Ergotron Inc, 1181 Trapp Road, St. Paul, Usa, | Secretary | 01 September 2007 | Active |
Lekstraat 71-Ii, Amsterdam, Netherlands, 1079 EM | Secretary | 05 May 2000 | Active |
16 Bittern Way, Lincoln, LN6 0JG | Secretary | 25 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 May 2000 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 03 October 2016 | Active |
50, Kennedy Plaza, Providence, Usa, RI02903 | Director | 11 March 2011 | Active |
16331 South Hillcrest Court, Eden Praire, Usa, MN 55346 | Director | 05 May 2000 | Active |
Almereweg 34, Zeewolde, Netherlands, | Director | 01 April 2004 | Active |
50, Kennedy Plaza, Providdence, Usa, RI 02903 | Director | 11 March 2011 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 12 September 2016 | Active |
50, Kennedy Plaza, Providence, Usa, 02903 | Director | 01 July 2011 | Active |
Nortek Inc., 50 Kennedy Plaza, Providence, Usa, 02903 | Director | 21 March 2013 | Active |
607 Homes Ct, Osceola, Usa, | Director | 01 January 2007 | Active |
500, Exchange Street, Providence, Usa, 02903 | Director | 16 December 2015 | Active |
The Orchard, Church Lane Hemingby, Horncastle, LN9 5QF | Director | 01 June 2001 | Active |
Ergotron Inc., Ergotron Inc, Ergotron Inc, 1181 Trapp Road, St. Paul, Usa, | Director | 01 September 2007 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 12 September 2016 | Active |
1317, Forest Park Lane, Burnsville, United States, 55337 | Director | 27 April 2017 | Active |
Lekstraat 71-Ii, Amsterdam, Netherlands, 1079 EM | Director | 05 May 2000 | Active |
Doornhoecklaan 40, Maarssen, Netherlands, | Director | 25 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 May 2000 | Active |
Melrose Usd 1 Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, The Colmore Building, Birmingham, United Kingdom, B4 6AT |
Nature of control | : |
|
Sageford Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, The Colmore Building, Birmingham, United Kingdom, B4 6AT |
Nature of control | : |
|
Ergotron, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Change person secretary company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.