Electronic Reading Systems Limited

General information

Name:

Electronic Reading Systems Ltd

Office Address:

11 & 13 Railton Road Wolseley Business Park MK42 7PW Kempston

Number: 02233595

Incorporation date: 1988-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Electronic Reading Systems Limited company has been in this business for at least 36 years, as it's been established in 1988. Started with Registered No. 02233595, Electronic Reading Systems was set up as a Private Limited Company located in 11 & 13, Kempston MK42 7PW. This enterprise's principal business activity number is 46900 meaning Non-specialised wholesale trade. 2023-01-31 is the last time when account status updates were reported.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 17 transactions from worth at least 500 pounds each, amounting to £107,888 in total. The company also worked with the South Gloucestershire Council (6 transactions worth £6,887 in total) and the Cornwall Council (4 transactions worth £2,636 in total). Electronic Reading Systems was the service provided to the South Gloucestershire Council Council covering the following areas: Computer Equipment - Purchase and Ict Equipment (capital) was also the service provided to the Cornwall Council Council covering the following areas: 41331-primary, 41327-adult Books and Office Furniture & Equipment.

As suggested by the company's executives list, for 29 years there have been two directors: Michael V. and Stephen B.. Another limited company has been appointed as one of the secretaries of this company: Honeycroft Services Ltd.

Financial data based on annual reports

Company staff

Michael V.

Role: Director

Latest update: 13 April 2024

Honeycroft Services Ltd

Role: Corporate Secretary

Appointed: 01 April 2008

Address: Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, England

Latest update: 13 April 2024

Stephen B.

Role: Director

Appointed: 30 March 1995

Latest update: 13 April 2024

People with significant control

Executives who control the firm include: Michael V. owns 1/2 or less of company shares. Graham B. owns 1/2 or less of company shares.

Michael V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Graham B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 12 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 February 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 6 £ 6 887.10
2020-12-06 06-Dec-2013_2684 £ 2 315.00 Computer Equipment - Purchase
2015 Cornwall Council 2 £ 1 384.80
2015-03-26 1206736 £ 692.40 41331-primary
2015 Newcastle City Council 2 £ 5 319.00
2015-01-02 6455476 £ 4 975.00 Library Admin
2014 Brighton & Hove City 1 £ 1 274.29
2014-09-10 PAY00694765 £ 1 274.29 Communications N Computing
2014 Cornwall Council 1 £ 692.40
2014-12-22 1115917 £ 692.40 41331-primary
2014 Newcastle City Council 6 £ 39 449.00
2014-02-04 6136782 £ 13 035.00 Library Admin
2014 Rutland County Council 1 £ 153.44
2014-09-16 2232226 £ 153.44 Services - Fees And Charges
2013 Newcastle City Council 3 £ 26 070.00
2013-10-14 006029825 £ 13 035.00 Library Admin
2013 Oxfordshire County Council 1 £ 1 384.40
2013-01-14 4100683651 £ 1 384.40 Communications And Computing
2013 Rutland County Council 1 £ 291.88
2013-07-12 2188035 £ 291.88 Services - Fees And Charges
2012 Oxfordshire County Council 1 £ 669.24
2012-02-09 4100557384 £ 669.24 Equipment, Furniture And Materials
2011 Newcastle City Council 2 £ 10 030.00
2011-01-10 4937042 £ 7 500.00 Library Admin
2010 Cornwall Council 1 £ 558.67
2010-10-14 198994-1038217 £ 558.67 Office Furniture & Equipment
2010 Newcastle City Council 4 £ 27 020.00
2010-06-24 4707541 £ 10 200.00 Library Admin
2010 Rutland County Council 1 £ 523.00
2010-04-27 2042640 £ 523.00 Stationery

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 62090 : Other information technology service activities
36
Company Age

Similar companies nearby

Closest companies