ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Era Security Hardware Limited

Era Security Hardware Limited is a dormant company incorporated on 21 February 1990 with the registered office located in Wolverhampton, Staffordshire. Era Security Hardware Limited was registered 35 years ago.
Status
Dormant
Dormant since 13 years ago
Company No
02472720
Private limited company
Age
35 years
Incorporated 21 February 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
I54 Unit G2 Valiant Way
Coven
WV9 5GB
United Kingdom
Address changed on 30 Sep 2024 (11 months ago)
Previous address was Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom
Telephone
0121 2246100
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1964
Director • American • Lives in United States • Born in Mar 1977
Director • Manufacturing & Technical Director • British • Lives in UK • Born in Jul 1974
Director • American • Lives in United States • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Era Home Security Limited
Helen ANN Downer, Adam Benjamin James Penson, and 4 more are mutual people.
Active
Response Electronics Ltd
Helen ANN Downer, Adam Benjamin James Penson, and 4 more are mutual people.
Active
Bilco Access Solutions Limited
Helen ANN Downer, David Robert Main, and 3 more are mutual people.
Active
Octroi Group Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Schlegel Building Products Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Tyman Management Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Schlegel Acquisition Holdings Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Schlegel Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.69M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6.69M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Waterstone Company Secretaries Ltd Appointed
9 Months Ago on 2 Dec 2024
Mr Scott Michael Zuehlke Appointed
9 Months Ago on 28 Nov 2024
Mr Paul Boyd Cornett Appointed
9 Months Ago on 28 Nov 2024
Adam Benjamin James Penson Resigned
9 Months Ago on 26 Nov 2024
Helen Ann Downer Resigned
9 Months Ago on 26 Nov 2024
David Robert Main Resigned
9 Months Ago on 26 Nov 2024
Peter Zhiwen Ho Resigned
9 Months Ago on 25 Nov 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover Era Security Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adam Benjamin James Penson as a director on 26 November 2024
Submitted on 17 Jan 2025
Termination of appointment of David Robert Main as a director on 26 November 2024
Submitted on 17 Jan 2025
Termination of appointment of Helen Ann Downer as a director on 26 November 2024
Submitted on 17 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 23 Dec 2024
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Paul Boyd Cornett as a director on 28 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Scott Michael Zuehlke as a director on 28 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Peter Zhiwen Ho as a secretary on 25 November 2024
Submitted on 25 Nov 2024
Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 24 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year