UKBizDB.co.uk

ERMINE TRADING COMPANY LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Langley House Station Road, Standon, Ware, Hertfordshire, SG11 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH

Director01 October 2015Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH

Director01 October 2015Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH

Director02 September 2016Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7PH

Director01 December 2015Active
70 Cromwell Avenue, Cheshunt, EN7 5DW

Secretary25 January 2008Active
161 Churchgate Road, Cheshunt, EN8 9EJ

Director25 January 2008Active
24, Grangewood, Little Heath, Potters Bar, EN6 1SH

Director25 January 2008Active
102, High Street, Henlow, England, SG16 6AE

Director01 December 2015Active
4, Upland Drive, Brookmans Park, Hatfield, United Kingdom, AL9 6PS

Director25 January 2008Active
Lakeside, Aspenden, Buntingford, United Kingdom, SG9 9PG

Director25 January 2008Active
The Cottage, Standon Green End, High Cross, Ware, United Kingdom, SG11 1BP

Director25 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-09Address

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

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.