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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Toothill Close, Ashton In Makerfield, Wigan, WN4 8BJ | Secretary | 07 May 1999 | Active |
49 Toothill Close, Ashton In Makerfield, Wigan, United Kingdom, WN4 8BJ | Director | 23 March 2018 | Active |
47 Velsheda Court, Hythe Marine Village, Hythe, Southampton, England, SO45 6DW | Director | 07 May 1999 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 07 May 1999 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 07 May 1999 | Active |
Sarabeck, Main Street, Edingley, United Kingdom, NG22 8BE | Director | 01 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-11 | Address | Move registers to sail company with new address. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.