About

Registered Number: 03582649
Date of Incorporation: 17/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Eriks Realisations Ltd was setup in 1998, it's status is listed as "Active". There are currently 51-100 employees at the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 18 January 2016
MISC - Miscellaneous document 18 January 2016
AUD - Auditor's letter of resignation 26 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 20 February 2015
CERTNM - Change of name certificate 04 December 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 18 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AR01 - Annual Return 25 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 20 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 23 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2007
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 27 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
123 - Notice of increase in nominal capital 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
363a - Annual Return 27 October 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 May 2005
CERTNM - Change of name certificate 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 26 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
225 - Change of Accounting Reference Date 04 September 1998
CERTNM - Change of name certificate 29 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 28 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and 03 September 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 23 July 2008 Fully Satisfied

N/A

Omnibus letter of set-off 10 April 2008 Fully Satisfied

N/A

An omnibus letter of set-off 17 November 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006 26 May 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 February 2006 Fully Satisfied

N/A

Guarantee and mortgage debenture 16 December 2005 Fully Satisfied

N/A

Deed of charge and accession 16 December 2005 Fully Satisfied

N/A

Composite guarantee and debenture 29 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.