About

Registered Number: 02812957
Date of Incorporation: 27/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Based in Leeds, West Yorkshire, Er & Ge (UK) Ltd was established in 1993, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Paul Martin 19 February 1998 - 1
RAATZ, Christian 11 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 10 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AD04 - Change of location of company records to the registered office 10 April 2014
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 25 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 29 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 18 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 25 June 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
RESOLUTIONS - N/A 17 November 1997
MEM/ARTS - N/A 17 November 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 12 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
CERTNM - Change of name certificate 21 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2012 Outstanding

N/A

Fixed and floating charge 17 April 2002 Outstanding

N/A

Mortgage debenture 22 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.