UKBizDB.co.uk

ERUS METALS LIMITED

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

This company is commonly known as Erus Metals Limited. The company was founded 13 years ago and was given the registration number 07372497. The firm's registered office is in WITHAM. You can find them at The Commodity Centre Commodity House, Great Braxted, Witham, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ERUS METALS LIMITED
Company Number:07372497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Commodity Centre Commodity House, Great Braxted, Witham, Essex, CM8 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Commodity Centre, Commodity House, Great Braxted, Witham, United Kingdom, CM8 3EW

Director10 September 2010Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director11 November 2020Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director11 November 2020Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director11 November 2020Active
29, Rue De La Gare, 1110 Morges, Switzerland,

Director16 October 2014Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director07 November 2014Active
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director04 October 2010Active
Millbank Tower, 21-24 Millbank, London, Uk, SW1P 4QP

Director13 September 2011Active
5, North Colonnade, London, E14 4BB

Director13 September 2011Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director07 November 2014Active
The Commodity Centre, Commodity House, Great Braxted, Witham, United Kingdom, CM8 3EW

Director13 November 2013Active
The Commodity Centre, Commodity House, Great Braxted, Witham, United Kingdom, CM8 3EW

Director12 July 2012Active
5, North Colonnade, London, England, E14 4BB

Director13 September 2011Active
Millbank Tower, Millbank, London, England, SW1P 4QP

Director23 March 2013Active
The Commodity Centre, Commodity House, Great Braxted, Witham, CM8 3EW

Director13 September 2011Active

People with Significant Control

Mr Alec Gunn
Notified on:11 November 2020
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Commodity Centre, Commodity House, Witham, CM8 3EW
Nature of control:
  • Ownership of shares 50 to 75 percent
Gerald Holdings Limited
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower 7th Floor, 20 Primrose Street, London, England, EC2A 2EW
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 (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
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-20Capital

Capital cancellation shares.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.