This company is commonly known as Errut Products Limited. The company was founded 61 years ago and was given the registration number 00730030. The firm's registered office is in DERBYSHIRE. You can find them at Sheen, Nr Buxton, Derbyshire, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | ERRUT PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00730030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1962 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, Thorpe, Ashbourne, DE6 2AW | Secretary | 24 December 2006 | Active |
Thorpe House, Thorpe, Ashbourne, DE6 2AW | Director | 19 November 2002 | Active |
19 Tollbridge Road, Woodthorpe Staveley, Chesterfield, S43 3BL | Secretary | - | Active |
55a Coniston Road, Dronfield Woodhouse, S18 8PY | Secretary | 19 November 2002 | Active |
4 Broom Lea, Loggerheads, Market Drayton, TF9 4RE | Secretary | 15 April 1997 | Active |
Pitcairn 7 Fairlawns, Mansfield, NG18 3EP | Secretary | 10 November 1994 | Active |
15a Simmondley New Road, Glossop, SK13 6LP | Secretary | 01 September 2003 | Active |
27 Margery Avenue, Scholar Green, Stoke On Trent, ST7 3HU | Secretary | 26 February 1999 | Active |
1 Broom Avenue, South Reddish, Stockport, SK5 7DS | Secretary | 28 October 1998 | Active |
26 Pentland Gardens, Long Eaton, Nottingham, NG10 4FX | Secretary | 30 September 2001 | Active |
Le Cottage, Route De Vauguieres, Montpellier, France, | Director | 16 January 2009 | Active |
Treetop Main Road, Little Haywood, Stafford, ST18 0TR | Director | 24 December 2006 | Active |
Treetop, Main Road, Little Haywood, ST18 0TR | Director | 21 March 2007 | Active |
The Croft, Sheen, Buxton, SK17 0EU | Director | 10 February 1997 | Active |
17 Tretawn Gardens, Mill Hill, London, NW7 4NP | Director | - | Active |
19 Tollbridge Road, Woodthorpe Staveley, Chesterfield, S43 3BL | Director | - | Active |
Sheen, Nr Buxton, Derbyshire, SK17 0EU | Director | 11 September 2012 | Active |
39 Antonine Road, Bearsden, Glasgow, G61 4DS | Director | - | Active |
15a Simmondley New Road, Glossop, SK13 6LP | Director | 01 September 2003 | Active |
78 Bents Road, Eccleshall, Sheffield, S11 9RL | Director | - | Active |
Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, France, | Director | 16 January 2009 | Active |
43 The Green Road, Ashbourne, DE6 1ED | Director | 10 February 1997 | Active |
Kirkstone Cottage By Abbey Farm, Cutthorpe, Chesterfield, | Director | - | Active |
Belle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belle Group Head Office, Sheen, Buxton, England, SK17 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type small. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-04-11 | Accounts | Accounts with accounts type small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Accounts | Accounts with accounts type small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2013-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.