ERGOSTAR LTD
WELLINGBOROUGH YOUNG INDUSTRIES (UK) LTD YOUNG INDUSTRIES LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7RQ

Company number 04437229
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 16-20 WILLIAMS WAY, INDUSTRIAL ESTATE, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7RQ
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ERGOSTAR LTD are www.ergostar.co.uk, and www.ergostar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Kettering Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ergostar Ltd is a Private Limited Company. The company registration number is 04437229. Ergostar Ltd has been working since 13 May 2002. The present status of the company is Active. The registered address of Ergostar Ltd is 16 20 Williams Way Industrial Estate Wollaston Wellingborough Northamptonshire Nn29 7rq. . YOUNG, Megawati is a Secretary of the company. YOUNG, Steve is a Director of the company. Secretary BIBBY, Michael James has been resigned. Secretary INDERA MULYO, Steve has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director INDERAMULJO, Philip Young has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
YOUNG, Megawati
Appointed Date: 31 December 2005

Director
YOUNG, Steve
Appointed Date: 28 November 2002
47 years old

Resigned Directors

Secretary
BIBBY, Michael James
Resigned: 01 January 2006
Appointed Date: 01 May 2003

Secretary
INDERA MULYO, Steve
Resigned: 01 May 2003
Appointed Date: 13 May 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
INDERAMULJO, Philip Young
Resigned: 31 May 2011
Appointed Date: 13 May 2002
68 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

ERGOSTAR LTD Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000

26 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
10 Jun 2002
New secretary appointed
22 May 2002
Company name changed young industries LIMITED\certificate issued on 22/05/02
14 May 2002
Secretary resigned
14 May 2002
Director resigned
13 May 2002
Incorporation

ERGOSTAR LTD Charges

30 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 3 culwell industrial park kennedy…
8 March 2007
Debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
All assets debenture
Delivered: 31 May 2003
Status: Satisfied on 11 May 2010
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…