Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eretail It Supplies Ltd
Eretail It Supplies Ltd is an active company incorporated on 25 May 2022 with the registered office located in Ellesmere Port, Cheshire. Eretail It Supplies Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14129690
Private limited company
Age
3 years
Incorporated
25 May 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 August 2024
(1 year 1 month ago)
Next confirmation dated
1 August 2025
Was due on
15 August 2025
(28 days ago)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Eretail It Supplies Ltd
Contact
Address
5 Briarfield Road
Ellesmere Port
CH65 8BE
England
Address changed on
23 Nov 2024
(9 months ago)
Previous address was
56 Northcroft Way Birmingham B23 6GE England
Companies in CH65 8BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
George Anderson
PSC • Director • Director • British • Lives in UK • Born in Dec 1944
Harpreet Singh
Director • Indian • Lives in England • Born in Jan 2003
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chief Construction Limited
Harpreet Singh is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.08M
Increased by £331.02K (+44%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.08M
Increased by £331.02K (+44%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 23 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
George Anderson (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
George Anderson Appointed
1 Year 4 Months Ago on 1 May 2024
Harpreet Singh (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Harpreet Singh Resigned
1 Year 4 Months Ago on 1 May 2024
Mr Harpreet Singh Details Changed
1 Year 4 Months Ago on 1 May 2024
Harpreet Singh (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Eretail It Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Appointment of George Anderson as a director on 1 May 2024
Submitted on 4 Dec 2024
Notification of George Anderson as a person with significant control on 1 May 2024
Submitted on 4 Dec 2024
Termination of appointment of Harpreet Singh as a director on 1 May 2024
Submitted on 23 Nov 2024
Cessation of Harpreet Singh as a person with significant control on 1 May 2024
Submitted on 23 Nov 2024
Registered office address changed from 56 Northcroft Way Birmingham B23 6GE England to 5 Briarfield Road Ellesmere Port CH65 8BE on 23 November 2024
Submitted on 23 Nov 2024
Director's details changed for Mr Harpreet Singh on 1 May 2024
Submitted on 22 Nov 2024
Registered office address changed from 4 Babington Road Birmingham B21 0QD England to 56 Northcroft Way Birmingham B23 6GE on 18 November 2024
Submitted on 18 Nov 2024
Termination of appointment of George Anderson as a director on 1 May 2024
Submitted on 1 Aug 2024
Cessation of George Anderson as a person with significant control on 1 May 2024
Submitted on 1 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs