About

Registered Number: 03825810
Date of Incorporation: 16/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Erp Nordisk Ltd was registered on 16 August 1999 and has its registered office in Rochford, Essex, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYCHERLEY, David Norman 23 August 1999 - 1
WYCHERLEY, Jane Lindsey 23 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
225 - Change of Accounting Reference Date 08 June 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.