ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ermaer Limited

Ermaer Limited is an active company incorporated on 5 September 2013 with the registered office located in Wakefield, West Yorkshire. Ermaer Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Active proposal to strike off
Company No
08677586
Private limited company
Age
12 years
Incorporated 5 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 640 days
Dated 23 January 2023 (2 years 9 months ago)
Next confirmation dated 23 January 2024
Was due on 6 February 2024 (1 year 9 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 952 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
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
£99
Same as previous period
Total Liabilities
-£86.3K
Decreased by £118.53K (-58%)
Net Assets
-£86.2K
Increased by £118.53K (-58%)
Debt Ratio (%)
87173%
Decreased by 119727.27% (-58%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
1 Year Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Mr Neville Taylor Appointed
2 Years 9 Months Ago on 23 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 9 Months Ago on 23 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 23 Jan 2023
Mathew Kevin Andrew Feakins Resigned
2 Years 9 Months Ago on 23 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Get Credit Report
Discover Ermaer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Confirmation statement made on 23 January 2023 with updates
Submitted on 23 Jan 2023
Cessation of Mathew Kevin Andrew Feakins as a person with significant control on 23 January 2023
Submitted on 23 Jan 2023
Confirmation statement made on 23 December 2022 with no updates
Submitted on 23 Jan 2023
Termination of appointment of Mathew Kevin Andrew Feakins as a director on 23 January 2023
Submitted on 23 Jan 2023
Registered office address changed from Lo Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales to 61 Bridge Street Kington HR5 3DJ on 23 January 2023
Submitted on 23 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year