ERH COMMUNICATIONS LIMITED - BRIDGEND
Company Profile | Company Filings |
Overview
ERH COMMUNICATIONS LIMITED is a Private Limited Company from BRIDGEND and has the status: Active.
ERH COMMUNICATIONS LIMITED was incorporated 32 years ago on 13/03/1992 and has the registered number: 02697046. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ERH COMMUNICATIONS LIMITED was incorporated 32 years ago on 13/03/1992 and has the registered number: 02697046. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ERH COMMUNICATIONS LIMITED - BRIDGEND
This company is listed in the following categories:
52219 - Other service activities incidental to land transportation, n.e.c.
52219 - Other service activities incidental to land transportation, n.e.c.
61900 - Other telecommunications activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
PARCAU ISAF FARM
BRIDGEND
CF32 0NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS TAYLOR MATHIAS | Secretary | 2019-12-01 | CURRENT | ||
MR JEROME CARL MATHIAS | Feb 1966 | British | Director | 2016-07-28 | CURRENT |
NICHOLAS HOWELL | Aug 1964 | British | Director | 2011-05-02 UNTIL 2014-10-20 | RESIGNED |
MR GEOFFREY ROBERT SMITH | Nov 1949 | British | Director | 1992-03-25 UNTIL 2011-11-30 | RESIGNED |
NICHOLAS HOWELL | Secretary | 2010-12-21 UNTIL 2014-10-20 | RESIGNED | ||
ROBERT WILLIAM JOHN PIKE | May 1956 | British | Secretary | 2002-04-22 UNTIL 2010-10-07 | RESIGNED |
MR ERNEST RICHARD HEMMINGS | Dec 1945 | British | Director | 2014-10-27 UNTIL 2014-11-13 | RESIGNED |
BOURSE SECURITIES LIMITED | Nominee Director | 1992-03-13 UNTIL 1992-03-25 | RESIGNED | ||
MR GEOFFREY ROBERT SMITH | Nov 1949 | British | Secretary | 1992-03-25 UNTIL 2002-04-22 | RESIGNED |
ROBERT WILLIAM JOHN PIKE | May 1956 | British | Director | 2002-04-22 UNTIL 2010-10-07 | RESIGNED |
GRAHAM MORGAN | Apr 1955 | British | Director | 2014-11-13 UNTIL 2017-03-14 | RESIGNED |
DEAN ANDREW NEALE | Jul 1969 | British | Director | 2002-07-01 UNTIL 2011-11-30 | RESIGNED |
JOHN MAY | Oct 1946 | British | Director | 1992-03-25 UNTIL 2009-05-20 | RESIGNED |
MR DEWI MELVYN MATHIAS | May 1939 | British | Director | 2014-11-13 UNTIL 2016-07-28 | RESIGNED |
DAVID THOMAS JONES | Jul 1964 | British | Director | 2011-01-14 UNTIL 2013-12-03 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-03-13 UNTIL 1992-03-25 | RESIGNED | ||
KEITH HOLLINWORTH | Oct 1956 | British | Director | 2014-02-24 UNTIL 2014-10-28 | RESIGNED |
GRAHAM FEAVER | Dec 1945 | British | Director | 2001-12-12 UNTIL 2005-09-30 | RESIGNED |
JOHN DAVID HARRIS | Sep 1950 | British | Director | 2002-07-01 UNTIL 2004-11-08 | RESIGNED |
ALAN GROVES | Jun 1957 | British | Director | 2002-07-01 UNTIL 2014-10-30 | RESIGNED |
RICHARD EVANS | Jun 1970 | British | Director | 2011-05-02 UNTIL 2014-09-01 | RESIGNED |
MR LEE ANTHONY EMERY | Jan 1967 | British | Director | 2011-05-02 UNTIL 2014-09-01 | RESIGNED |
MR RICHARD JEREMY CASTLE | Dec 1974 | British | Director | 2011-01-04 UNTIL 2014-04-18 | RESIGNED |
STEVE BUTLER | May 1961 | British | Director | 2008-06-02 UNTIL 2011-04-28 | RESIGNED |
MR DEREK JOHN BIRD | Mar 1955 | British | Director | 2008-05-01 UNTIL 2011-04-28 | RESIGNED |
LEE CAMERON BEATTIE | Apr 1985 | British | Director | 2011-05-02 UNTIL 2014-03-03 | RESIGNED |
MR PHILLIP VIVIAN ASHMAN | Oct 1952 | British | Director | 2004-05-17 UNTIL 2005-03-31 | RESIGNED |
ROBERT JAMES WILLIAMS | Jun 1966 | British | Director | 2014-02-24 UNTIL 2014-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centregreat Construction Limited | 2016-04-06 | Bridgend Mid Glamorgan | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ERH Communications Limited Filleted accounts for Companies House (small and micro) | 2023-11-15 | 31-05-2023 | £97,315 Cash £-1,009,116 equity |
ERH Communications Limited Filleted accounts for Companies House (small and micro) | 2023-02-28 | 31-05-2022 | £14 Cash £-1,455,340 equity |
ERH Communications Limited Filleted accounts for Companies House (small and micro) | 2021-11-18 | 31-05-2021 | £50 Cash £-1,606,728 equity |
ERH Communications Limited Filleted accounts for Companies House (small and micro) | 2021-04-21 | 31-05-2020 | £180,595 Cash £-2,106,032 equity |
ERH Communications Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-23 | 31-05-2019 | £88,293 Cash £-2,292,463 equity |