Company Information for ERPSERVE.COM LIMITED
WESTBURY COURT CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF,
|
Company Registration Number
08297583
Private Limited Company
Active |
Company Name | ||
---|---|---|
ERPSERVE.COM LIMITED | ||
Legal Registered Office | ||
WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 08297583 | |
---|---|---|
Company ID Number | 08297583 | |
Date formed | 2012-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-12 12:36:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMIK KUMAR |
||
SIMON CHRISTOPHER ROBINSON |
||
STEPHEN PAUL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CHRISTIAN HEDLEY |
Director | ||
HUGH MCGILL BLAIR |
Director | ||
MARK JONATHAN DERNIE |
Director | ||
GAVIN MARK KAYE |
Company Secretary | ||
SCOTT ANDREW WEDDELL |
Director | ||
GAVIN MARK KAYE |
Director | ||
GAVIN MARK KAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEVEL GLOBAL LTD | Director | 2017-07-24 | CURRENT | 2013-05-21 | In Administration/Administrative Receiver | |
LEVEL GLOBAL (HOLDINGS) LIMITED | Director | 2017-07-24 | CURRENT | 2012-11-13 | Liquidation | |
SAMORAC LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2017-03-28 | |
LEVEL GLOBAL (HOLDINGS) LIMITED | Director | 2013-05-22 | CURRENT | 2012-11-13 | Liquidation | |
LEVEL GLOBAL LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | In Administration/Administrative Receiver | |
LEVEL GLOBAL LTD | Director | 2017-07-19 | CURRENT | 2013-05-21 | In Administration/Administrative Receiver | |
MOUNT STONE ROAD MANAGEMENT LIMITED | Director | 2003-05-02 | CURRENT | 2000-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
PSC05 | Change of details for Hbsr Limited as a person with significant control on 2018-09-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTIAN HEDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
PSC02 | Notification of Hbsr Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF SIMON CHRISTOPHER ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB | |
AP01 | DIRECTOR APPOINTED MR SAMIK KUMAR | |
CH01 | Director's details changed for Mr Nigel Christian Hed on 2017-07-17 | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHRISTIAN HED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCGILL BLAIR | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN DERNIE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gavin Mark Kaye on 2014-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW WEDDELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O OPUS CORPORATE ADVISORS LIMITED 17 RED LION SQUARE LONDON WC1R 4QH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AA01 | PREVSHO FROM 30/11/2013 TO 30/09/2013 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O OPUS CORPORATE ADVISORS LIMITED 17 RED LION SQUARE LONDON WC1R 4QH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM OPUS HEALTH CAPITAL 17 RED LION SQUARE LONDON WC1R 4QH ENGLAND | |
RES15 | CHANGE OF NAME 18/07/2013 | |
CERTNM | COMPANY NAME CHANGED ESERVE.COM LIMITED CERTIFICATE ISSUED ON 30/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR GAVIN MARK KAYE | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN DERNIE | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANDREW WEDDELL | |
AP03 | SECRETARY APPOINTED MR GAVIN MARK KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE | |
AP01 | DIRECTOR APPOINTED MR HUGH MCGILL BLAIR | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER ROBINSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 ERPSERVE.COM LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ERPSERVE.COM LIMITED are:
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. |