Company NameEr Constructions Limited
Company StatusDissolved
Company Number04894839
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 8 months ago)
Dissolution Date4 June 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameChristopher John Victor Everett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(16 years, 8 months after company formation)
Appointment Duration2 years (closed 04 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Queen Square
Leeds
LS2 8AJ
Director NameMr Raimonds Poikans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityLatvian
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Northlands Park
Emsworth
PO10 7EY
Secretary NameMrs Margita Millers
NationalityLatvian
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Northlands Park
Emsworth
PO10 7EY
Director NameMr Edmund Millers
Date of BirthMay 1972 (Born 52 years ago)
NationalityLatvian
StatusResigned
Appointed24 September 2003(2 weeks after company formation)
Appointment Duration11 years (resigned 30 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 New Brighton Road
Emsworth
Hampshire
PO10 7PS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteerconstructions.co.uk
Telephone0845 0450862
Telephone regionUnknown

Location

Registered Address9 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Raimond Poikans
100.00%
Ordinary

Financials

Year2014
Net Worth£29,630
Cash£44,901
Current Liabilities£108,544

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

6 February 2019Delivered on: 11 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 March 2017Director's details changed for Mr Raimonds Poikans on 19 April 2016 (2 pages)
4 March 2017Secretary's details changed for Mrs Margita Millers on 19 April 2016 (1 page)
9 June 2016Registered office address changed from 6 New Brighton Road Emsworth Hampshire PO10 7PS to 10 Northlands Park Emsworth Hampshire PO10 7EY on 9 June 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Director's details changed for Mr Raimond Poikans on 10 September 2015 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(4 pages)
24 October 2015Registered office address changed from 8 New Brighton Road Emsworth Hampshire PO10 7PS to 6 New Brighton Road Emsworth Hampshire PO10 7PS on 24 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Termination of appointment of Edmund Millers as a director on 30 September 2014 (1 page)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 October 2013Amended accounts made up to 30 September 2012 (6 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 November 2011Director's details changed for Mr Raimond Smiltnieks on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Raimond Smiltnieks on 7 November 2011 (2 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 September 2009Registered office changed on 24/09/2009 from 8 new brighton road emsworth hampshire PO10 7PS (1 page)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Secretary's change of particulars / margita rudzate / 30/04/2009 (1 page)
24 September 2009Director's change of particulars / edmund millers / 09/09/2009 (1 page)
24 September 2009Location of debenture register (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 10/09/08; full list of members (4 pages)
21 October 2008Director's change of particulars / raimond smiltnieks / 01/01/2008 (2 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 October 2007Return made up to 10/09/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 22 tilers close merstham surrey RH1 3HS (1 page)
9 May 2007Director's particulars changed (1 page)
9 October 2006Return made up to 10/09/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 66A orchard gate greenford middlesex UB6 0QP (1 page)
8 February 2006Director's particulars changed (1 page)
22 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Registered office changed on 24/08/05 from: 27 cheltenham road leyton E106EU (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Secretary's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
29 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2003Nc inc already adjusted 29/09/03 (2 pages)
24 November 2003Ad 29/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New director appointed (1 page)
12 September 2003Secretary resigned (1 page)
10 September 2003Incorporation (16 pages)