ERVYK (UK) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL14 4EG

Company number 02615581
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address UNITS A20-A21 BERSHAM ENTERPRISE PARK, PLAS GRONO ROAD RHOSTYLLEN, WREXHAM, DENBIGHSHIRE, LL14 4EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 48 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ERVYK (UK) LIMITED are www.ervykuk.co.uk, and www.ervyk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Ruabon Rail Station is 2.8 miles; to Cefn-y-Bedd Rail Station is 5 miles; to Caergwrle Rail Station is 5.7 miles; to Gobowen Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ervyk Uk Limited is a Private Limited Company. The company registration number is 02615581. Ervyk Uk Limited has been working since 30 May 1991. The present status of the company is Active. The registered address of Ervyk Uk Limited is Units A20 A21 Bersham Enterprise Park Plas Grono Road Rhostyllen Wrexham Denbighshire Ll14 4eg. . EDWARDS, Stephen is a Secretary of the company. EDWARDS, Stephen is a Director of the company. GRIFFITHS, Martin is a Director of the company. Secretary COOPER, Victor Michael has been resigned. Secretary EDWARDS, Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Victor Michael has been resigned. Director EDWARDS, Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EDWARDS, Stephen
Appointed Date: 18 February 2008

Director
EDWARDS, Stephen
Appointed Date: 31 December 1999
57 years old

Director
GRIFFITHS, Martin
Appointed Date: 31 December 1999
58 years old

Resigned Directors

Secretary
COOPER, Victor Michael
Resigned: 21 December 1999
Appointed Date: 01 July 1991

Secretary
EDWARDS, Eric
Resigned: 18 February 2008
Appointed Date: 22 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1991
Appointed Date: 30 May 1991

Director
COOPER, Victor Michael
Resigned: 21 December 1999
Appointed Date: 01 July 1991
81 years old

Director
EDWARDS, Eric
Resigned: 18 February 2008
Appointed Date: 01 July 1991
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1991
Appointed Date: 30 May 1991

ERVYK (UK) LIMITED Events

06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 48

20 Jan 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 48

25 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 48

...
... and 63 more events
17 Jul 1991
Director resigned;new director appointed

17 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

17 Jul 1991
Registered office changed on 17/07/91 from: 2 baches street london N1 6UB

11 Jul 1991
Company name changed directhaste LIMITED\certificate issued on 12/07/91

30 May 1991
Incorporation

ERVYK (UK) LIMITED Charges

26 July 1991
Debenture
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…