Ermaer Limited

General information

Name:

Ermaer Ltd

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 08677586

Incorporation date: 2013-09-05

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Ermaer Limited can be gotten hold of in 61 Bridge Street, in Kington. Its post code is HR5 3DJ. Ermaer has been operating in this business since the company was established in 2013. Its registered no. is 08677586. The firm's principal business activity number is 43999 which means Other specialised construction activities not elsewhere classified. The most recent financial reports cover the period up to Wednesday 31st March 2021 and the most current annual confirmation statement was filed on Monday 23rd January 2023.

At present, we have only a single managing director in the company: Neville T. (since 23rd January 2023). This business had been controlled by Mathew F. until one year ago.

Neville T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 23 January 2023

Latest update: 3 March 2024

People with significant control

Neville T.
Notified on 23 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mathew F.
Notified on 2 September 2016
Ceased on 23 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 2013-09-05
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 7 May 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Closest Companies - by postcode