ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ermc Limited

Ermc Limited is an active company incorporated on 18 July 2002 with the registered office located in Newport, Isle of Wight. Ermc Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04489340
Private limited company
Age
23 years
Incorporated 18 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 July 2025 (2 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
128 Pyle Street
Newport
Isle Of Wight
PO30 1JW
England
Address changed on 7 May 2024 (1 year 5 months ago)
Previous address was Drayton House Drayton Lane Chichester West Sussex PO20 2EW England
Telephone
03300240365
Email
Available in Endole App
Website
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in UK • Born in Jan 1970
Director • PSC • Architechtural Technologist • British • Lives in UK • Born in Sep 1969
Director • British • Lives in England • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I 2 S Strategic Ltd
Stuart Adrian Sayce, Mrs Sarah Elizabeth Chatwin, and 1 more are mutual people.
Active
Wight Ventilation Specialists Limited
Stuart Adrian Sayce and Mrs Sarah Elizabeth Chatwin are mutual people.
Active
Ground Level Trading Ltd
Mrs Sarah Elizabeth Chatwin is a mutual person.
Active
Go Enviro Ltd
Stuart Adrian Sayce is a mutual person.
Active
Brands
ERMC Ltd
ERMC Ltd is a consultancy that provides services in construction and property.
Rainey Petrie Architecture
Rainey Petrie Architecture is a chartered architectural practice based in England, specialising in design solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£242.44K
Decreased by £145.34K (-37%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 3 (+9%)
Total Assets
£815.27K
Decreased by £110.84K (-12%)
Total Liabilities
-£393.71K
Decreased by £191.2K (-33%)
Net Assets
£421.55K
Increased by £80.36K (+24%)
Debt Ratio (%)
48%
Decreased by 14.87% (-24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Jul 2025
New Charge Registered
2 Months Ago on 28 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Jul 2024
Mrs Sarah Elizabeth Chatwin Details Changed
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
1 Year 5 Months Ago on 7 May 2024
Mr Stuart Adrian Sayce Details Changed
1 Year 5 Months Ago on 7 May 2024
Mr Christopher Ian Chatwin (PSC) Details Changed
1 Year 5 Months Ago on 7 May 2024
Mrs Sarah Elizabeth Chatwin (PSC) Details Changed
1 Year 5 Months Ago on 7 May 2024
Mr Christopher Ian Chatwin Details Changed
1 Year 5 Months Ago on 7 May 2024
Get Credit Report
Discover Ermc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 044893400001, created on 28 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Aug 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 22 Jul 2024
Secretary's details changed for Mrs Sarah Elizabeth Chatwin on 7 May 2024
Submitted on 7 May 2024
Director's details changed for Mr Christopher Ian Chatwin on 7 May 2024
Submitted on 7 May 2024
Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Change of details for Mr Christopher Ian Chatwin as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Director's details changed for Mr Stuart Adrian Sayce on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to 128 Pyle Street Newport Isle of Wight PO30 1JW on 7 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year