This company is commonly known as Ermine Trading Company Limited. The company was founded 16 years ago and was given the registration number 06484434. The firm's registered office is in WARE. You can find them at C/o Langley House Station Road, Standon, Ware, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ERMINE TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 06484434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Langley House Station Road, Standon, Ware, Hertfordshire, SG11 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH | Director | 01 October 2015 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH | Director | 01 October 2015 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH | Director | 02 September 2016 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH | Director | 01 December 2015 | Active |
70 Cromwell Avenue, Cheshunt, EN7 5DW | Secretary | 25 January 2008 | Active |
161 Churchgate Road, Cheshunt, EN8 9EJ | Director | 25 January 2008 | Active |
24, Grangewood, Little Heath, Potters Bar, EN6 1SH | Director | 25 January 2008 | Active |
102, High Street, Henlow, England, SG16 6AE | Director | 01 December 2015 | Active |
4, Upland Drive, Brookmans Park, Hatfield, United Kingdom, AL9 6PS | Director | 25 January 2008 | Active |
Lakeside, Aspenden, Buntingford, United Kingdom, SG9 9PG | Director | 25 January 2008 | Active |
The Cottage, Standon Green End, High Cross, Ware, United Kingdom, SG11 1BP | Director | 25 January 2008 | Active |
Mr Nicholas John Welch | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Heights, Manton Lane, Bedford, England, MK41 7PH |
Nature of control | : |
|
Mr Ross Scott Stacey | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Heights, Manton Lane, Bedford, England, MK41 7PH |
Nature of control | : |
|
Mr Michael Fox | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Heights, Manton Lane, Bedford, England, MK41 7PH |
Nature of control | : |
|
Mr Gregory Damien Cooper | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Heights, Manton Lane, Bedford, England, MK41 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-22 | Gazette | Gazette filings brought up to date. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.