About

Registered Number: 02418025
Date of Incorporation: 30/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 48 Ballater Close, Ipswich, Suffolk, IP1 6LL

 

Having been setup in 1989, Ers (Transport) Ltd have registered office in Ipswich, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Seymour-howell, Malcolm Leonard is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEYMOUR-HOWELL, Malcolm Leonard N/A 13 September 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 11 September 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 12 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 19 September 2007
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 29 September 2006
RESOLUTIONS - N/A 10 November 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 13 August 2004
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 14 November 2002
363s - Annual Return 13 November 2002
3.6 - Abstract of receipt and payments in receivership 08 November 2002
3.6 - Abstract of receipt and payments in receivership 28 October 2002
405(2) - Notice of ceasing to act of Receiver 22 October 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
3.6 - Abstract of receipt and payments in receivership 15 May 2002
3.6 - Abstract of receipt and payments in receivership 16 October 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
3.6 - Abstract of receipt and payments in receivership 17 April 2001
3.6 - Abstract of receipt and payments in receivership 09 October 2000
3.6 - Abstract of receipt and payments in receivership 21 March 2000
AA - Annual Accounts 01 April 1999
405(1) - Notice of appointment of Receiver 16 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 27 August 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 05 December 1997
CERTNM - Change of name certificate 10 November 1997
363s - Annual Return 25 September 1997
363s - Annual Return 11 April 1997
363s - Annual Return 11 April 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 February 1997
CERTNM - Change of name certificate 20 February 1997
405(2) - Notice of ceasing to act of Receiver 27 January 1997
3.3 - Statement of Affairs in Administrative receivership following report to creditors 03 May 1995
3.10 - N/A 10 April 1995
405(1) - Notice of appointment of Receiver 20 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
395 - Particulars of a mortgage or charge 04 July 1994
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 02 October 1993
363s - Annual Return 22 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
RESOLUTIONS - N/A 09 August 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
123 - Notice of increase in nominal capital 09 August 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 22 April 1993
363b - Annual Return 14 October 1992
288 - N/A 18 August 1992
288 - N/A 21 July 1992
363b - Annual Return 02 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1991
287 - Change in situation or address of Registered Office 04 October 1991
RESOLUTIONS - N/A 15 February 1991
AA - Annual Accounts 15 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1991
288 - N/A 01 November 1989
287 - Change in situation or address of Registered Office 01 November 1989
NEWINC - New incorporation documents 30 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1994 Outstanding

N/A

Debenture 28 April 1994 Outstanding

N/A

Fixed charge over book debts 30 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.