You are here: bizstats.co.uk > a-z index > E list > EH list

Ehrco Limited DUDLEY


Founded in 1991, Ehrco, classified under reg no. 02671603 is an active company. Currently registered at Unit H Peartree Business Park DY2 0UW, Dudley the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Danilo D., Andrew F. and Akram M.. In addition one secretary - William P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrea R. who worked with the the firm until 20 January 2017.

Ehrco Limited Address / Contact

Office Address Unit H Peartree Business Park
Office Address2 Crackley Way Peartree Lane
Town Dudley
Post code DY2 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671603
Date of Incorporation Tue, 10th Dec 1991
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Danilo D.

Position: Director

Appointed: 19 September 2022

Andrew F.

Position: Director

Appointed: 22 January 2018

William P.

Position: Secretary

Appointed: 20 January 2017

Akram M.

Position: Director

Appointed: 20 January 2017

Piergiorgio B.

Position: Director

Resigned: 15 October 2019

Giovanni R.

Position: Director

Appointed: 23 January 2018

Resigned: 10 October 2019

Robert D.

Position: Director

Appointed: 20 January 2017

Resigned: 30 September 2017

Antonio R.

Position: Director

Appointed: 21 November 2005

Resigned: 16 November 2019

Robert C.

Position: Director

Appointed: 19 March 2003

Resigned: 31 December 2017

Andrea R.

Position: Secretary

Appointed: 12 September 1997

Resigned: 20 January 2017

Orlando F.

Position: Director

Appointed: 10 December 1992

Resigned: 23 November 2005

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 12 September 1997

Stanley V.

Position: Director

Appointed: 10 December 1992

Resigned: 21 November 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Akram M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bianchi Industrial S.p.a. that entered Milan, Italy as the official address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Springstar Srl, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Akram M.

Notified on 18 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Bianchi Industrial S.P.A.

100 Via Zuretti, Milan, 20100, Italy

Legal authority Italian Company Law
Legal form Limited Liability Company
Country registered Milan - Italy
Place registered Milan Italy
Registration number 00719890154
Notified on 15 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Springstar Srl

10/12 Via Degli Oliventani, 20123, Milan, Italy

Legal authority Italian Law
Legal form Limited Company
Country registered Italy
Place registered Milan
Registration number 01716110166
Notified on 31 October 2016
Ceased on 15 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand527 350108 950
Current Assets1 879 2721 487 207
Debtors481 280538 556
Other Debtors10 603 
Property Plant Equipment897 93029 166
Total Inventories870 642839 701
Other
Accrued Liabilities Deferred Income9 16411 505
Accumulated Depreciation Impairment Property Plant Equipment302 795313 484
Amounts Owed To Group Undertakings 21 250
Average Number Employees During Period 16
Corporation Tax Payable72 90728 571
Creditors305 418434 204
Deferred Tax Asset Debtors5562 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 977
Disposals Property Plant Equipment 858 075
Increase From Depreciation Charge For Year Property Plant Equipment 21 666
Net Current Assets Liabilities1 573 8541 053 003
Other Creditors2 1582 876
Other Taxation Social Security Payable98 89083 124
Prepayments20 96020 788
Property Plant Equipment Gross Cost1 200 725342 650
Raw Materials870 642839 701
Total Assets Less Current Liabilities2 471 7841 082 169
Trade Creditors Trade Payables122 299286 878
Trade Debtors Trade Receivables449 161515 575

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements