Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E R B MOTORS LIMITED
Company Information for

E R B MOTORS LIMITED

ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD, PORTSMOUTH HAMPSHIRE, PO5 1DS,
Company Registration Number
03830120
Private Limited Company
Active

Company Overview

About E R B Motors Ltd
E R B MOTORS LIMITED was founded on 1999-08-23 and has its registered office in Northumberland Road. The organisation's status is listed as "Active". E R B Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E R B MOTORS LIMITED
 
Legal Registered Office
ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
NORTHUMBERLAND ROAD
PORTSMOUTH HAMPSHIRE
PO5 1DS
Other companies in PO5
 
Filing Information
Company Number 03830120
Company ID Number 03830120
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E R B MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E R B MOTORS LIMITED

Current Directors
Officer Role Date Appointed
EUGENE ROLAND BOYLE
Company Secretary 1999-09-01
EUGENE ROLAND BOYLE
Director 1999-09-01
JUAN LOUIS BOYLE
Director 1999-09-01
PAUL BOYLE
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-08-23 1999-09-01
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-08-23 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE ROLAND BOYLE WEMBLEY FOOTBALL CLOTHING & EQUIPMENT LIMITED Company Secretary 2007-04-30 CURRENT 2007-03-28 Active
EUGENE ROLAND BOYLE WEMBLEY SPORTS & LEISURE WEAR LIMITED Director 2010-10-12 CURRENT 1996-11-21 Active
EUGENE ROLAND BOYLE WEMBLEY FOOTBALL CLOTHING & EQUIPMENT LIMITED Director 2007-04-30 CURRENT 2007-03-28 Active
EUGENE ROLAND BOYLE CENTRALFLOW SYSTEMS LIMITED Director 2004-09-21 CURRENT 2004-07-15 Active
JUAN LOUIS BOYLE CENTRALFLOW SYSTEMS LIMITED Director 2012-07-16 CURRENT 2004-07-15 Active
JUAN LOUIS BOYLE WEMBLEY SPORTS & LEISURE WEAR LIMITED Director 2010-10-12 CURRENT 1996-11-21 Active
JUAN LOUIS BOYLE WEMBLEY FOOTBALL CLOTHING & EQUIPMENT LIMITED Director 2007-04-30 CURRENT 2007-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Purchase of own shares
2024-03-04Cancellation of shares. Statement of capital on 2024-02-07 GBP 3
2023-08-30CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CESSATION OF JUAN LOUIS BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF EUGENE ROLAND BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10CESSATION OF EUGENE ROLAND BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LOUIS BOYLE
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HELEN WINIFRED BOYLE
2022-07-01PSC07CESSATION OF JUAN LOUIS BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUAN LOUIS BOYLE
2022-02-0831/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-05-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-27CH01Director's details changed for Paul Boyle on 2018-12-20
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-04AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0123/08/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0123/08/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0123/08/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01Director's details changed for Paul Boyle on 2010-08-23
2010-02-02AAMDAmended accounts made up to 2009-08-31
2010-01-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 23/08/09; full list of members
2009-02-25AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-26363aReturn made up to 23/08/08; full list of members
2008-03-14AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-2088(2)RAD 06/10/06--------- £ SI 2@1=2 £ IC 2/4
2006-09-22363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-06363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QB
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-19363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-09-06363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 5 HOLLAND ROAD SOUTHSEA HAMPSHIRE PO4 0EB
2002-09-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 40 ST EDWARDS ROAD SOUTHSEA HAMPSHIRE PO5 3DJ
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/00
2000-10-13363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-02-21288bSECRETARY RESIGNED
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-23CERTNMCOMPANY NAME CHANGED NOVASTAR ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/12/99
1999-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to E R B MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E R B MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 47,625
Creditors Due Within One Year 2013-08-31 £ 37,258
Creditors Due Within One Year 2012-08-31 £ 96,271
Creditors Due Within One Year 2012-08-31 £ 96,271
Creditors Due Within One Year 2011-08-31 £ 100,894
Provisions For Liabilities Charges 2012-08-31 £ 1,135
Provisions For Liabilities Charges 2012-08-31 £ 1,135
Provisions For Liabilities Charges 2011-08-31 £ 1,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E R B MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 1,922
Current Assets 2013-08-31 £ 46,159
Current Assets 2012-08-31 £ 61,894
Current Assets 2012-08-31 £ 61,894
Current Assets 2011-08-31 £ 71,229
Debtors 2013-08-31 £ 34,966
Debtors 2012-08-31 £ 44,984
Debtors 2012-08-31 £ 44,984
Debtors 2011-08-31 £ 54,840
Secured Debts 2013-08-31 £ 2,229
Secured Debts 2012-08-31 £ 12,962
Secured Debts 2012-08-31 £ 12,962
Secured Debts 2011-08-31 £ 12,962
Stocks Inventory 2013-08-31 £ 9,271
Stocks Inventory 2012-08-31 £ 15,960
Stocks Inventory 2012-08-31 £ 15,960
Stocks Inventory 2011-08-31 £ 15,547
Tangible Fixed Assets 2013-08-31 £ 16,628
Tangible Fixed Assets 2012-08-31 £ 20,046
Tangible Fixed Assets 2012-08-31 £ 20,046
Tangible Fixed Assets 2011-08-31 £ 24,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E R B MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E R B MOTORS LIMITED
Trademarks
We have not found any records of E R B MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E R B MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-10-08 GBP £753 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E R B MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E R B MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E R B MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.