Warning: file_put_contents(c/fc75d10ed784624a4bd902ed8e2d990c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3671f97b1cd1e201b3c54ccc826d0f37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ers Transition Limited, LS10 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERS TRANSITION LIMITED

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

This company is commonly known as Ers Transition Limited. The company was founded 7 years ago and was given the registration number 10783395. The firm's registered office is in LEEDS. You can find them at Angel Wings 1 First Floor, Whitehouse Street, Leeds, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ERS TRANSITION LIMITED
Company Number:10783395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Angel Wings 1 First Floor, Whitehouse Street, Leeds, England, LS10 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, England, LS10 1AD

Director01 February 2023Active
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, England, LS10 1AD

Director01 February 2023Active
2nd Floor, Hetton Court, The Oval, Hunslet, Leeds, LS10 2AT

Director22 May 2017Active
3rd Floor, 22 Cross Keys Close, London, United Kingdom, W1U 2DW

Director22 May 2017Active
Angels Wing 1, Whitehouse Street, Leeds, England, LS10 1AD

Director01 August 2022Active
Ingleside, Brentor, Tavistock, United Kingdom, PL19 0NG

Director22 May 2017Active

People with Significant Control

Emed Group Limited
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 22 Cross Keys Close, London, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Pooley
Notified on:10 March 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 22 Cross Keys Close, London, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-25Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-09-14Resolution

Resolution.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-05-06Address

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

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Address

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

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Capital

Capital allotment shares.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.