ERH COMMUNICATIONS LIMITED

ERH COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameERH COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02697046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERH COMMUNICATIONS LIMITED?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
    • Other telecommunications activities (61900) / Information and communication
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is ERH COMMUNICATIONS LIMITED located?

    Registered Office Address
    Parcau Isaf Farm
    Laleston
    CF32 0NB Bridgend
    Undeliverable Registered Office AddressNo

    What were the previous names of ERH COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIBRECOMM LIMITEDApr 01, 1992Apr 01, 1992
    MAYSHAM LIMITEDMar 13, 1992Mar 13, 1992

    What are the latest accounts for ERH COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ERH COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for ERH COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to May 31, 2025

    26 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Taylor Mathias as a secretary on Dec 01, 2019

    2 pagesAP03

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    23 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Graham Morgan as a director on Mar 14, 2017

    1 pagesTM01

    Registration of charge 026970460006, created on Mar 09, 2017

    23 pagesMR01
    Annotations
    DateAnnotation
    Mar 13, 2017Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Full accounts made up to May 31, 2016

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Jerome Carl Mathias as a director on Jul 28, 2016

    2 pagesAP01

    Who are the officers of ERH COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHIAS, Taylor
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    Secretary
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    264929910001
    MATHIAS, Jerome Carl
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    Director
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    WalesBritish112910420002
    HOWELL, Nicholas
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    Secretary
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    British156978950001
    PIKE, Robert William John
    40 Woodmans Vale
    Chipping Sodbury
    BS37 6DL Bristol
    Secretary
    40 Woodmans Vale
    Chipping Sodbury
    BS37 6DL Bristol
    British14838840001
    SMITH, Geoffrey Robert
    Lynwood
    16 The Brake
    BS37 7QW Brimsham Park, Yate
    Bristol
    Secretary
    Lynwood
    16 The Brake
    BS37 7QW Brimsham Park, Yate
    Bristol
    British153031990001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ASHMAN, Phillip Vivian
    29 Ceri Avenue
    Rhoose
    CF62 3HG Barry
    South Glamorgan
    Director
    29 Ceri Avenue
    Rhoose
    CF62 3HG Barry
    South Glamorgan
    WalesBritish12855510002
    BEATTIE, Lee Cameron
    Dean Road
    BS37 5NR Yate
    South Gloucester
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucester
    United KingdomBritish160456180001
    BIRD, Derek John
    Maes Y Llarwydd
    Larchfield Grange
    NP7 5LQ Abergavenny
    43
    Director
    Maes Y Llarwydd
    Larchfield Grange
    NP7 5LQ Abergavenny
    43
    WalesBritish132565740001
    BUTLER, Steve
    St Brides Netherwent
    NP26 3AT Magor
    Manor Farm House
    Monmouthshire
    Director
    St Brides Netherwent
    NP26 3AT Magor
    Manor Farm House
    Monmouthshire
    British132565900001
    CASTLE, Richard Jeremy
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    UkBritish156862340001
    EMERY, Lee Anthony
    Dean Road
    BS37 5NR Yate
    South Gloucester
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucester
    WalesBritish190852960001
    EVANS, Richard
    Dean Road
    BS37 5NR Yate
    South Gloucester
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucester
    United KingdomBritish160456720001
    FEAVER, Graham
    The Old School House
    16 South Street
    BA12 8DZ Warminster
    Wiltshire
    Director
    The Old School House
    16 South Street
    BA12 8DZ Warminster
    Wiltshire
    British81257170001
    GROVES, Alan
    79 Harrow Road
    BS4 3NB Brislington
    Bristol
    Director
    79 Harrow Road
    BS4 3NB Brislington
    Bristol
    United KingdomBritish85134550001
    HARRIS, John David
    Harrilees
    17 Nightingale Rise
    BS20 8LN Portishead
    Bristol
    Director
    Harrilees
    17 Nightingale Rise
    BS20 8LN Portishead
    Bristol
    British85134680001
    HEMMINGS, Ernest Richard
    Dean Road
    Yate
    BS37 5NR Bristol
    Director
    Dean Road
    Yate
    BS37 5NR Bristol
    EnglandBritish14608650001
    HOLLINWORTH, Keith
    Dean Road
    BS37 5NR Yate
    Communications House
    South Glos
    Uk
    Director
    Dean Road
    BS37 5NR Yate
    Communications House
    South Glos
    Uk
    United KingdomBritish175333170001
    HOWELL, Nicholas
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    EnglandBritish160456970001
    JONES, David Thomas
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    Director
    Dean Road
    BS37 5NR Yate
    South Gloucestershire
    United KingdomBritish158127660001
    MATHIAS, Dewi Melvyn
    Laleston
    CF32 0NB Bridgend
    Parciau Isaf Farm
    Director
    Laleston
    CF32 0NB Bridgend
    Parciau Isaf Farm
    WalesBritish20252950002
    MAY, John
    Havyatt Lodge
    Havyatt Road Wrington
    BS40 5DD Bristol
    Director
    Havyatt Lodge
    Havyatt Road Wrington
    BS40 5DD Bristol
    United KingdomBritish14608660002
    MORGAN, Graham
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    United Kingdom
    Director
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    United Kingdom
    UkBritish192783490001
    NEALE, Dean Andrew
    5 Farmfield Lane
    Nash
    NP18 2AS Newport
    Director
    5 Farmfield Lane
    Nash
    NP18 2AS Newport
    British85134590001
    PIKE, Robert William John
    40 Woodmans Vale
    Chipping Sodbury
    BS37 6DL Bristol
    Director
    40 Woodmans Vale
    Chipping Sodbury
    BS37 6DL Bristol
    EnglandBritish14838840001
    SMITH, Geoffrey Robert
    Lynwood
    16 The Brake
    BS37 7QW Brimsham Park, Yate
    Bristol
    Director
    Lynwood
    16 The Brake
    BS37 7QW Brimsham Park, Yate
    Bristol
    EnglandBritish153031990001
    WILLIAMS, Robert James
    Dean Road
    BS37 5NR Yate
    Communications House
    South Glos
    Uk
    Director
    Dean Road
    BS37 5NR Yate
    Communications House
    South Glos
    Uk
    United KingdomBritish185748060001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of ERH COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    Mid Glamorgan
    Wales
    Apr 06, 2016
    Laleston
    CF32 0NB Bridgend
    Parcau Isaf Farm
    Mid Glamorgan
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05821642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0