ERBAUER (UK) LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8RT
Company number 04243707
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address TRADE HOUSE MEAD AVENUE, HOUNDSTONE BUSINESS PARK, YEOVIL, SOMERSET, BA22 8RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of ERBAUER (UK) LIMITED are www.erbaueruk.co.uk, and www.erbauer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Yeovil Junction Rail Station is 3.1 miles; to Thornford Rail Station is 4.8 miles; to Yetminster Rail Station is 5.6 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erbauer Uk Limited is a Private Limited Company. The company registration number is 04243707. Erbauer Uk Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Erbauer Uk Limited is Trade House Mead Avenue Houndstone Business Park Yeovil Somerset Ba22 8rt. . LIVINGSTON, William Andrew is a Director of the company. MEWETT, Jonathan Mark is a Director of the company. Secretary CLIFTON, Sally Jane has been resigned. Secretary MACNAMARA, Richard James has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ALLAN, John William Robertson has been resigned. Director BARROW, Steve George has been resigned. Director COLLEY, John Richard has been resigned. Director GILL, John Bruce has been resigned. Director MARSHALL, Gillian Ann has been resigned. Director ROBERTSON, Stephen has been resigned. Director TATTON BROWN, Duncan Eden has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LIVINGSTON, William Andrew
Appointed Date: 24 March 2009
58 years old

Director
MEWETT, Jonathan Mark
Appointed Date: 29 August 2008
58 years old

Resigned Directors

Secretary
CLIFTON, Sally Jane
Resigned: 11 September 2003
Appointed Date: 21 December 2001

Secretary
MACNAMARA, Richard James
Resigned: 07 April 2008
Appointed Date: 11 September 2003

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Director
ALLAN, John William Robertson
Resigned: 30 June 2005
Appointed Date: 18 November 2002
72 years old

Director
BARROW, Steve George
Resigned: 07 March 2006
Appointed Date: 25 June 2003
58 years old

Director
COLLEY, John Richard
Resigned: 29 August 2008
Appointed Date: 07 March 2006
54 years old

Director
GILL, John Bruce
Resigned: 28 February 2009
Appointed Date: 29 August 2008
58 years old

Director
MARSHALL, Gillian Ann
Resigned: 25 June 2003
Appointed Date: 18 November 2002
64 years old

Director
ROBERTSON, Stephen
Resigned: 11 September 2003
Appointed Date: 21 December 2001
71 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 01 July 2006
Appointed Date: 21 December 2001
60 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Persons With Significant Control

Screwfix Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERBAUER (UK) LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 January 2015
14 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

17 Oct 2014
Accounts for a dormant company made up to 1 February 2014
...
... and 54 more events
07 Jan 2002
New secretary appointed
15 Aug 2001
Registered office changed on 15/08/01 from: 80 great eastern street london EC2A 3RX
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned
29 Jun 2001
Incorporation