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

Erdington Skills Ltd WORTHING


Founded in 2015, Erdington Skills, classified under reg no. 09550207 is an active company. Currently registered at 226 King Edward Avenue BN14 8DL, Worthing the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Phillip M., appointed on 14 February 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 14 ex directors - Carl B., Sean R. and others listed below. There were no ex secretaries.

Erdington Skills Ltd Address / Contact

Office Address 226 King Edward Avenue
Town Worthing
Post code BN14 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550207
Date of Incorporation Mon, 20th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Phillip M.

Position: Director

Appointed: 14 February 2022

Carl B.

Position: Director

Appointed: 08 September 2020

Resigned: 14 February 2022

Sean R.

Position: Director

Appointed: 11 June 2020

Resigned: 08 September 2020

Matthew B.

Position: Director

Appointed: 27 April 2020

Resigned: 11 June 2020

Lewis S.

Position: Director

Appointed: 13 December 2019

Resigned: 27 April 2020

Craig L.

Position: Director

Appointed: 13 September 2019

Resigned: 13 December 2019

Tariq A.

Position: Director

Appointed: 28 May 2019

Resigned: 13 September 2019

Richard C.

Position: Director

Appointed: 10 December 2018

Resigned: 28 May 2019

Paul- T.

Position: Director

Appointed: 31 May 2018

Resigned: 10 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 31 May 2018

Jason L.

Position: Director

Appointed: 27 September 2017

Resigned: 05 April 2018

Andrew D.

Position: Director

Appointed: 14 October 2016

Resigned: 27 September 2017

Cristi H.

Position: Director

Appointed: 17 December 2015

Resigned: 14 October 2016

Danny K.

Position: Director

Appointed: 01 May 2015

Resigned: 17 December 2015

Terence D.

Position: Director

Appointed: 20 April 2015

Resigned: 01 May 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 12 names. As we established, there is Phillip M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carl B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sean R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Phillip M.

Notified on 14 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl B.

Notified on 8 September 2020
Ceased on 14 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean R.

Notified on 11 June 2020
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 27 April 2020
Ceased on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lewis S.

Notified on 13 December 2019
Ceased on 27 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig L.

Notified on 13 September 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tariq A.

Notified on 28 May 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 10 December 2018
Ceased on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul- T.

Notified on 31 May 2018
Ceased on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason L.

Notified on 27 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 14 October 2016
Ceased on 27 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets229711113714181
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors22870  136 417 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year228       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search