UKBizDB.co.uk

ERRUT PRODUCTS LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Sheen, Nr Buxton, Derbyshire, SK17 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, Thorpe, Ashbourne, DE6 2AW

Secretary24 December 2006Active
Thorpe House, Thorpe, Ashbourne, DE6 2AW

Director19 November 2002Active
19 Tollbridge Road, Woodthorpe Staveley, Chesterfield, S43 3BL

Secretary-Active
55a Coniston Road, Dronfield Woodhouse, S18 8PY

Secretary19 November 2002Active
4 Broom Lea, Loggerheads, Market Drayton, TF9 4RE

Secretary15 April 1997Active
Pitcairn 7 Fairlawns, Mansfield, NG18 3EP

Secretary10 November 1994Active
15a Simmondley New Road, Glossop, SK13 6LP

Secretary01 September 2003Active
27 Margery Avenue, Scholar Green, Stoke On Trent, ST7 3HU

Secretary26 February 1999Active
1 Broom Avenue, South Reddish, Stockport, SK5 7DS

Secretary28 October 1998Active
26 Pentland Gardens, Long Eaton, Nottingham, NG10 4FX

Secretary30 September 2001Active
Le Cottage, Route De Vauguieres, Montpellier, France,

Director16 January 2009Active
Treetop Main Road, Little Haywood, Stafford, ST18 0TR

Director24 December 2006Active
Treetop, Main Road, Little Haywood, ST18 0TR

Director21 March 2007Active
The Croft, Sheen, Buxton, SK17 0EU

Director10 February 1997Active
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

Director11 September 2012Active
39 Antonine Road, Bearsden, Glasgow, G61 4DS

Director-Active
15a Simmondley New Road, Glossop, SK13 6LP

Director01 September 2003Active
78 Bents Road, Eccleshall, Sheffield, S11 9RL

Director-Active
Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, France,

Director16 January 2009Active
43 The Green Road, Ashbourne, DE6 1ED

Director10 February 1997Active
Kirkstone Cottage By Abbey Farm, Cutthorpe, Chesterfield,

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-04-11Accounts

Accounts with accounts type small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Mortgage

Mortgage satisfy charge full.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.