Warning: file_put_contents(c/67e6e2f627bc0a9dabf39f9b4331d4bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ert Law Limited, ST5 0QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERT LAW LIMITED

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

This company is commonly known as Ert Law Limited. The company was founded 9 years ago and was given the registration number 09182964. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ERT LAW LIMITED
Company Number:09182964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director17 January 2020Active
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director17 January 2020Active
Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW

Director20 August 2014Active
Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW

Director20 August 2014Active
Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW

Director20 August 2014Active

People with Significant Control

Knights Professional Services Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kieran Ryan
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Lombard House, 145 Great Charles Street Queensway, Birmingham, United Kingdom, B3 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Lombard House, 145 Great Charles Street Queensway, Birmingham, United Kingdom, B3 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Eaton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Lombard House, 145 Great Charles Street Queensway, Birmingham, United Kingdom, B3 3LP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-01Accounts

Legacy.

Download
2022-02-21Address

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

Download
2022-02-01Other

Legacy.

Download
2022-02-01Other

Legacy.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-08Accounts

Legacy.

Download
2021-01-08Other

Legacy.

Download
2021-01-08Other

Legacy.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.