UKBizDB.co.uk

THE ERP GROUP LIMITED

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

This company is commonly known as The Erp Group Limited. The company was founded 25 years ago and was given the registration number 03766837. The firm's registered office is in WOLVERHAMPTON. You can find them at Raynor House 6, Raynor Road Fallings Park, Wolverhampton, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE ERP GROUP LIMITED
Company Number:03766837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Raynor House 6, Raynor Road Fallings Park, Wolverhampton, West Midlands, WV10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Toothill Close, Ashton In Makerfield, Wigan, WN4 8BJ

Secretary07 May 1999Active
49 Toothill Close, Ashton In Makerfield, Wigan, United Kingdom, WN4 8BJ

Director23 March 2018Active
47 Velsheda Court, Hythe Marine Village, Hythe, Southampton, England, SO45 6DW

Director07 May 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary07 May 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director07 May 1999Active
Sarabeck, Main Street, Edingley, United Kingdom, NG22 8BE

Director01 September 1999Active

People with Significant Control

Mrs Helen Holderness
Notified on:24 November 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:United Kingdom
Address:47 Velsheda Court, Hythe Marine Village, Southampton, United Kingdom, SO45 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Robinson
Notified on:24 November 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:41, Swan Avenue, Bingley, England, BD16 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Lesley Grant
Notified on:24 November 2016
Status:Active
Date of birth:February 1956
Nationality:United Kingdom
Country of residence:England
Address:49, Toothill Close, Wigan, England, WN4 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Graham Holderness
Notified on:24 November 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:35a, Bowleaze Coveway, Weymouth, England, DT3 6PL
Nature of control:
  • Significant influence or control
Mr Robert Ian Grant
Notified on:24 November 2016
Status:Active
Date of birth:October 1953
Nationality:English
Country of residence:England
Address:49, Toothill Close, Wigan, England, WN4 8BJ
Nature of control:
  • Significant influence or control
Mr Stephen Robinson
Notified on:24 November 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:41, Swan Avenue, Bingley, England, BD16 3PU
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-11Address

Move registers to sail company with new address.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.