Company number 03894662
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address 16 SHACKLETON COURT, PLYMOUTH, PL5 3UL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Micro company accounts made up to 5 April 2016; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 113
. The most likely internet sites of ERME DIGITAL LIMITED are www.ermedigital.co.uk, and www.erme-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Erme Digital Limited is a Private Limited Company.
The company registration number is 03894662. Erme Digital Limited has been working since 15 December 1999.
The present status of the company is Active. The registered address of Erme Digital Limited is 16 Shackleton Court Plymouth Pl5 3ul. The company`s financial liabilities are £41.09k. It is £-19.68k against last year. And the total assets are £48.8k, which is £-21.97k against last year. EADIE, Robert Mcarthur is a Director of the company. Secretary EADIE, Deborah Jane has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director EADIE, Matthew James Ernest has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".
erme digital Key Finiance
LIABILITIES
£41.09k
-33%
CASH
n/a
TOTAL ASSETS
£48.8k
-32%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999
Persons With Significant Control
Mrs Deborah Jane Eadie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Mcarthur Eadie
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors as a member of a firm
ERME DIGITAL LIMITED Events
18 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Dec 2016
Micro company accounts made up to 5 April 2016
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
04 Jan 2016
Micro company accounts made up to 5 April 2015
31 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
...
... and 36 more events
06 Jan 2000
New secretary appointed
20 Dec 1999
Registered office changed on 20/12/99 from: 25 hill road theydon bois epping essex CM16 7LX
20 Dec 1999
Secretary resigned
20 Dec 1999
Director resigned
15 Dec 1999
Incorporation