About

Registered Number: 05109180
Date of Incorporation: 22/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Based in Bristol, Ergochair Ltd was registered on 22 April 2004. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Nicholas Anthony 01 May 2014 - 1
LUNGA, Robert 31 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
STUBBINGS, Pamela Jean 22 April 2004 31 January 2020 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 11 February 2020
PSC07 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
MR04 - N/A 29 January 2020
MR04 - N/A 29 January 2020
CS01 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 13 October 2014
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 02 December 2009
RESOLUTIONS - N/A 02 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Deposit deed 28 November 2007 Fully Satisfied

N/A

Debenture 22 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.