UKBizDB.co.uk

ERMC LIMITED

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

This company is commonly known as Ermc Limited. The company was founded 21 years ago and was given the registration number 04489340. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ERMC LIMITED
Company Number:04489340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 74901 - Environmental consulting activities
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Secretary18 July 2002Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director01 November 2002Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director18 July 2002Active
1 & 2 The Barn Oldwick, West Stoke Road, Lavant, Chichester, England, PO18 9AA

Director20 September 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2002Active
128, Pyle Street, Newport, United Kingdom, PO30 1JW

Director01 November 2002Active
Granary Court, 128, Pyle Street, Newport, England, PO30 1JW

Director01 October 2014Active
Ryders Bowcombe Barn, Bowcombe Road, Newport, PO30 3HT

Director18 July 2002Active
128, Pyle Street, Newport, United Kingdom, PO30 1JW

Director29 March 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 July 2002Active

People with Significant Control

Mr Philip John Pike
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Granary Court, 128, Pyle Street, Newport, England, PO30 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Ian Chatwin
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:1&2 The Barn, Oldwick, West Stoke Road, Chichester, United Kingdom, PO18 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Elizabeth Chatwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1&2 The Barn, Oldwick, West Stoke Road, Chichester, United Kingdom, PO18 9AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person secretary company with change date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Capital

Capital cancellation shares.

Download
2019-07-29Capital

Capital return purchase own shares.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.