ERFURT UK LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 2NA

Company number 05073955
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address BRITANNIA HOUSE, MARSHALLS YARD, GAINSBOROUGH, LINCOLNSHIRE, DN21 2NA
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 10,000 . The most likely internet sites of ERFURT UK LIMITED are www.erfurtuk.co.uk, and www.erfurt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Gainsborough Lea Road Rail Station is 0.9 miles; to Saxilby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erfurt Uk Limited is a Private Limited Company. The company registration number is 05073955. Erfurt Uk Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Erfurt Uk Limited is Britannia House Marshalls Yard Gainsborough Lincolnshire Dn21 2na. . PLUMTREE, Steven is a Secretary of the company. SIMPSON, Andrew John is a Director of the company. Secretary NEWALL, Caroline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
PLUMTREE, Steven
Appointed Date: 01 March 2005

Director
SIMPSON, Andrew John
Appointed Date: 15 March 2004
65 years old

Resigned Directors

Secretary
NEWALL, Caroline
Resigned: 11 March 2005
Appointed Date: 15 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Erfurt & Sohn Kg
Notified on: 15 March 2017
Nature of control: Ownership of shares – 75% or more

ERFURT UK LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Apr 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000

...
... and 38 more events
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
29 Mar 2004
New director appointed
29 Mar 2004
New secretary appointed
15 Mar 2004
Incorporation