UKBizDB.co.uk

ERP RESOURCE BASE LIMITED

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

This company is commonly known as Erp Resource Base Limited. The company was founded 19 years ago and was given the registration number 05150691. The firm's registered office is in SOUTH KENSINGTON. You can find them at Unit 400, 28 Old Brompton Road, South Kensington, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ERP RESOURCE BASE LIMITED
Company Number:05150691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 400, 28 Old Brompton Road, South Kensington, London, SW7 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 400, 28 Old Brompton Road, South Kensington, London, United Kingdom, SW7 3SS

Secretary25 January 2007Active
Unit 400, 28 Old Brompton Road, South Kensington, London, United Kingdom, SW7 3SS

Director25 January 2007Active
Unit 400, 28 Old Brompton Road, South Kensington, London, United Kingdom, SW7 3SS

Director25 January 2007Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary10 June 2004Active
10 Salisbury Gardens, Wimbledon, London, SW19 4HA

Director10 June 2004Active
42-46 High Street, Esher, KT10 9QY

Corporate Director10 June 2004Active

People with Significant Control

Mr Neel Rawat
Notified on:11 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 400, 28 Old Brompton Road, London, United Kingdom, SW7 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Henry
Notified on:11 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 400, 28 Old Brompton Road, London, United Kingdom, SW7 3SS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.