Eriks Industrial Services Limited OLDBURY


Eriks Industrial Services started in year 1995 as Private Limited Company with registration number 03142338. The Eriks Industrial Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Oldbury at Eriks. Postal code: B69 4JR. Since 2008/03/15 Eriks Industrial Services Limited is no longer carrying the name Wyko Industrial Services.

Currently there are 2 directors in the the firm, namely Pamela B. and Andrew F.. In addition one secretary - Martyn P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S71 1HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1108940 . It is located at Mcguiness Works, Mount Osborne Industrial Park, Barnsley with a total of 4 cars.

Eriks Industrial Services Limited Address / Contact

Office Address Eriks
Office Address2 Seven Stars Road
Town Oldbury
Post code B69 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142338
Date of Incorporation Fri, 29th Dec 1995
Industry Wholesale of other machinery and equipment
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Pamela B.

Position: Director

Appointed: 31 January 2024

Andrew F.

Position: Director

Appointed: 18 November 2015

Martyn P.

Position: Secretary

Appointed: 15 November 2006

David G.

Position: Director

Appointed: 29 October 2019

Resigned: 31 January 2024

Eric O.

Position: Director

Appointed: 31 December 2018

Resigned: 29 October 2019

Stephen W.

Position: Director

Appointed: 17 February 2015

Resigned: 31 December 2018

Denise W.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2015

Brian O.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2015

Alan W.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2015

Cornelius V.

Position: Director

Appointed: 01 June 2013

Resigned: 17 February 2015

Leonardus E.

Position: Director

Appointed: 05 October 2011

Resigned: 31 May 2013

Marc B.

Position: Director

Appointed: 01 July 2011

Resigned: 04 April 2014

Johannes D.

Position: Director

Appointed: 04 May 2010

Resigned: 05 October 2011

Jan V.

Position: Director

Appointed: 04 May 2010

Resigned: 01 July 2011

David W.

Position: Director

Appointed: 15 November 2006

Resigned: 31 December 2015

Jonathan C.

Position: Director

Appointed: 19 March 2004

Resigned: 15 November 2006

Jonathan C.

Position: Secretary

Appointed: 19 March 2004

Resigned: 15 November 2006

Mark D.

Position: Director

Appointed: 23 December 2003

Resigned: 26 June 2009

William W.

Position: Director

Appointed: 23 December 2003

Resigned: 28 February 2010

Colin L.

Position: Secretary

Appointed: 23 December 2003

Resigned: 19 March 2004

Anthony M.

Position: Director

Appointed: 29 July 1998

Resigned: 19 March 2004

Martyn P.

Position: Director

Appointed: 27 September 1996

Resigned: 26 November 1999

Michael F.

Position: Director

Appointed: 27 September 1996

Resigned: 23 December 2003

Colin L.

Position: Director

Appointed: 27 September 1996

Resigned: 19 March 2004

Wilfred L.

Position: Director

Appointed: 27 September 1996

Resigned: 04 November 2003

Geoffrey W.

Position: Secretary

Appointed: 12 January 1996

Resigned: 23 December 2003

Geoffrey W.

Position: Director

Appointed: 12 January 1996

Resigned: 23 December 2003

Richard J.

Position: Director

Appointed: 12 January 1996

Resigned: 04 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 12 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1995

Resigned: 12 January 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Wyko Group Ltd from Halesowen, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wyko Group Ltd

1 Amberway, Halesowen, B62 8WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1125753
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wyko Industrial Services March 15, 2008
Wyko Industrial June 14, 1999
Spiralsurvey February 2, 1996

Transport Operator Data

Mcguiness Works
Address Mount Osborne Industrial Park , Oakwell View
City Barnsley
Post code S71 1HH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, June 2023
Free Download (29 pages)

Company search