About

Registered Number: 06779664
Date of Incorporation: 23/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ,

 

Established in 2008, Erie Basin Ltd are based in Birmingham, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 April 2019
MR04 - N/A 22 March 2019
CS01 - N/A 03 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2018
AA01 - Change of accounting reference date 16 February 2018
AD01 - Change of registered office address 16 February 2018
AP01 - Appointment of director 16 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
RESOLUTIONS - N/A 13 February 2018
MR01 - N/A 12 February 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 14 November 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 December 2014
MA - Memorandum and Articles 13 November 2014
MR04 - N/A 19 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 16 March 2011
CERTNM - Change of name certificate 24 February 2011
AR01 - Annual Return 17 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 13 January 2010
287 - Change in situation or address of Registered Office 19 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
225 - Change of Accounting Reference Date 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Legal charge 31 December 2010 Fully Satisfied

N/A

Legal charge 23 February 2009 Fully Satisfied

N/A

Guarantee & debenture 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.