Erj Investments Limited

General information

Name:

Erj Investments Ltd

Office Address:

Unit 1 Lincoln Way Fairfield Industrial Estate LN11 0LS Louth

Number: 07304544

Incorporation date: 2010-07-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was founded is 2010/07/05. Established under 07304544, it operates as a Private Limited Company. You may find the headquarters of this company during business hours at the following address: Unit 1 Lincoln Way Fairfield Industrial Estate, LN11 0LS Louth. This firm currently known as Erj Investments Limited, was previously registered as Allinson Print Holdings. The transformation has taken place in 2021/04/26. The enterprise's classified under the NACE and SIC code 70100 which stands for Activities of head offices. Erj Investments Ltd reported its account information for the period up to 2022-06-30. The company's latest confirmation statement was filed on 2023-07-05.

The data we obtained describing this particular enterprise's personnel shows us there are five directors: Sarah A., Edward A., Joseph A. and 2 remaining, listed below who became the part of the company on 2020/01/16, 2014/03/11 and 2010/07/05.

  • Previous company's names
  • Erj Investments Limited 2021-04-26
  • Allinson Print Holdings Limited 2010-07-05

Financial data based on annual reports

Company staff

Sarah A.

Role: Director

Appointed: 16 January 2020

Latest update: 8 April 2024

Edward A.

Role: Director

Appointed: 11 March 2014

Latest update: 8 April 2024

Joseph A.

Role: Director

Appointed: 11 March 2014

Latest update: 8 April 2024

Rachel A.

Role: Director

Appointed: 11 March 2014

Latest update: 8 April 2024

Geoffrey A.

Role: Director

Appointed: 05 July 2010

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Sarah A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Geoffrey A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sarah A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Geoffrey A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 September 2014
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Friday 14th April 2023 director's details were changed (CH01)
filed on: 16th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

27-29 Lumley Avenue

Post code:

PE25 2AT

City / Town:

Skegness

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode