About

Registered Number: 02233595
Date of Incorporation: 22/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 11 & 13, Railton Road Wolseley Business Park, Kempston, Bedfordshire, MK42 7PW

 

Based in Kempston in Bedfordshire, Electronic Reading Systems Ltd was founded on 22 March 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are Ball, Stephen Thomas, Best, Maureen, Villers, Michael Henry, Ball, Graham Cyril Thomas, Maisey, David Stuart, Maisey, Glenn Stuart, Maisey, Janet Marjorie, Rosum, Michael Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Stephen Thomas 30 March 1995 - 1
BALL, Graham Cyril Thomas 30 March 1995 22 December 2012 1
MAISEY, David Stuart N/A 08 September 1993 1
MAISEY, Glenn Stuart 29 November 1994 14 February 1995 1
MAISEY, Janet Marjorie 01 February 1994 14 February 1995 1
ROSUM, Michael Thomas 01 August 2014 17 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BEST, Maureen 08 September 1993 01 April 2008 1
VILLERS, Michael Henry N/A 08 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 25 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 September 2018
CH04 - Change of particulars for corporate secretary 03 January 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 13 April 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 10 April 1999
287 - Change in situation or address of Registered Office 19 February 1999
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 14 November 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 27 June 1995
RESOLUTIONS - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 02 December 1994
288 - N/A 05 October 1994
363s - Annual Return 05 October 1994
288 - N/A 20 February 1994
288 - N/A 14 December 1993
AA - Annual Accounts 13 December 1993
363s - Annual Return 30 November 1993
288 - N/A 26 November 1993
287 - Change in situation or address of Registered Office 08 October 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 26 November 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 16 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1989
288 - N/A 29 September 1988
288 - N/A 29 September 1988
395 - Particulars of a mortgage or charge 21 September 1988
288 - N/A 06 April 1988
288 - N/A 06 April 1988
NEWINC - New incorporation documents 22 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2004 Outstanding

N/A

Rent deposit deed 02 November 1998 Outstanding

N/A

Debenture 12 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.