About

Registered Number: 05363363
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Manor Farm Offices Churchend Lane, Charfield, Wotton-Under-Edge, GL12 8LJ,

 

Having been setup in 2005, Emergency Response Systems Ltd has its registered office in Wotton-Under-Edge, it's status is listed as "Active". We do not know the number of employees at this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, John 01 February 2016 - 1
GIBSON, Andrew John 21 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
STARK, Donna 26 February 2005 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 25 February 2020
PSC04 - N/A 25 February 2020
MR04 - N/A 01 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 May 2018
PSC04 - N/A 14 February 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH01 - Change of particulars for director 13 February 2018
PSC07 - N/A 13 February 2018
MR01 - N/A 12 December 2017
AD01 - Change of registered office address 09 December 2017
TM01 - Termination of appointment of director 08 December 2017
AA01 - Change of accounting reference date 02 November 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 08 July 2016
SH01 - Return of Allotment of shares 26 May 2016
RESOLUTIONS - N/A 25 May 2016
AR01 - Annual Return 23 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 November 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 14 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 March 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 23 November 2010
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 06 June 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

Rent deposit deed 02 January 2013 Fully Satisfied

N/A

All assets debenture 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.