General information

Name:

Ergostar Limited

Office Address:

16-20 Williams Way Industrial Estate, Wollaston NN29 7RQ Wellingborough

Number: 04437229

Incorporation date: 2002-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ergostar started its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: 04437229. This particular firm has been active for twenty two years and the present status is active. The company's office is located in Wellingborough at 16-20 Williams Way. Anyone could also locate the company by its postal code : NN29 7RQ. The company changed its business name already two times. Up to 2007 this firm has provided the services it specializes in as Young Industries (UK) but now this firm is featured under the business name Ergostar Ltd. This business's SIC code is 46650 meaning Wholesale of office furniture. 2022-12-31 is the last time account status updates were filed.

At the moment, this business is presided over by a single managing director: Steve Y., who was arranged to perform management duties on Thursday 28th November 2002. Since May 2002 Philip I., had fulfilled assigned duties for this specific business up to the moment of the resignation in 2011. In order to provide support to the directors, this specific business has been utilizing the skills of Mega Y. as a secretary since the appointment on Saturday 31st December 2005.

  • Previous company's names
  • Ergostar Ltd 2007-10-15
  • Young Industries (UK) Ltd 2002-05-22
  • Young Industries Limited 2002-05-13

Financial data based on annual reports

Company staff

Mega Y.

Role: Secretary

Appointed: 31 December 2005

Latest update: 31 March 2024

Steve Y.

Role: Director

Appointed: 28 November 2002

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Mega Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steve Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mega Y.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve Y.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 July 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 August 2013
Annual Accounts 20 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Hw Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46650 : Wholesale of office furniture
21
Company Age

Similar companies nearby

Closest companies