About

Registered Number: 03587074
Date of Incorporation: 25/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN

 

Established in 1998, Erc Equipoise Ltd are based in Surrey, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed as Chernik, Paul, Holliday, Mark Robert, Pugh, Glyn, Wade, Duncan Neil for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Glyn 01 July 2014 25 September 2018 1
WADE, Duncan Neil 01 October 2010 15 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CHERNIK, Paul 25 September 2018 - 1
HOLLIDAY, Mark Robert 13 April 2015 25 September 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR01 - N/A 29 April 2020
AA - Annual Accounts 20 February 2020
SH06 - Notice of cancellation of shares 02 July 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 21 June 2019
RESOLUTIONS - N/A 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
RESOLUTIONS - N/A 12 April 2019
AA - Annual Accounts 05 March 2019
MR04 - N/A 08 January 2019
AP03 - Appointment of secretary 11 December 2018
RESOLUTIONS - N/A 16 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
CS01 - N/A 29 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
RESOLUTIONS - N/A 31 May 2018
MR01 - N/A 22 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
MR01 - N/A 21 May 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 29 March 2018
PSC08 - N/A 05 July 2017
CS01 - N/A 29 June 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 06 April 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 11 April 2016
SH08 - Notice of name or other designation of class of shares 30 November 2015
AR01 - Annual Return 02 July 2015
SH08 - Notice of name or other designation of class of shares 16 May 2015
SH08 - Notice of name or other designation of class of shares 16 May 2015
SH08 - Notice of name or other designation of class of shares 16 May 2015
AA - Annual Accounts 16 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
RP04 - N/A 20 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 23 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 July 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
AA01 - Change of accounting reference date 26 March 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 30 March 2012
SH08 - Notice of name or other designation of class of shares 20 February 2012
SH01 - Return of Allotment of shares 17 November 2011
RESOLUTIONS - N/A 16 November 2011
AP01 - Appointment of director 16 November 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 18 March 2011
SH01 - Return of Allotment of shares 10 March 2011
RESOLUTIONS - N/A 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
CERTNM - Change of name certificate 11 August 2010
CONNOT - N/A 11 August 2010
AR01 - Annual Return 01 July 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
RESOLUTIONS - N/A 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
RESOLUTIONS - N/A 18 June 2009
RESOLUTIONS - N/A 17 June 2009
RESOLUTIONS - N/A 17 June 2009
RESOLUTIONS - N/A 17 June 2009
RESOLUTIONS - N/A 17 June 2009
RESOLUTIONS - N/A 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 26 August 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
MEM/ARTS - N/A 24 May 2004
MEM/ARTS - N/A 24 May 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
363a - Annual Return 17 July 2003
AA - Annual Accounts 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
287 - Change in situation or address of Registered Office 15 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
123 - Notice of increase in nominal capital 05 November 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
CERTNM - Change of name certificate 16 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 02 May 2018 Fully Satisfied

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 21 March 2018 Outstanding

N/A

Debenture 02 October 2012 Fully Satisfied

N/A

Debenture 02 October 2012 Fully Satisfied

N/A

Debenture 09 June 2010 Fully Satisfied

N/A

Debenture 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.