Ergon Management Limited SITTINGBOURNE


Ergon Management started in year 2014 as Private Limited Company with registration number 08939549. The Ergon Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sittingbourne at 2 The Moorings. Postal code: ME9 9HQ.

The firm has 2 directors, namely Paul B., Theresa B.. Of them, Paul B., Theresa B. have been with the company the longest, being appointed on 2 February 2015. As of 15 May 2024, there were 4 ex directors - Amy B., Raymond B. and others listed below. There were no ex secretaries.

Ergon Management Limited Address / Contact

Office Address 2 The Moorings
Office Address2 Conyer
Town Sittingbourne
Post code ME9 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08939549
Date of Incorporation Fri, 14th Mar 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 02 February 2015

Theresa B.

Position: Director

Appointed: 02 February 2015

Amy B.

Position: Director

Appointed: 02 February 2015

Resigned: 06 October 2020

Raymond B.

Position: Director

Appointed: 20 June 2014

Resigned: 02 February 2015

Dimitris E.

Position: Director

Appointed: 14 March 2014

Resigned: 20 June 2014

Ioanna C.

Position: Director

Appointed: 14 March 2014

Resigned: 20 June 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Paul B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Theresa B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amy B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Theresa B.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amy B.

Notified on 6 March 2019
Ceased on 6 October 2020
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20-6 127       
Balance Sheet
Cash Bank On Hand 12 89531 62550 07051 95326 72037 74143 88122 392
Current Assets2015 68237 83356 26258 36232 73948 33651 93623 471
Debtors 1 8153 2953 2453 3682 3224 2443 9221 079
Net Assets Liabilities -6 127-3 747-2 858-4 618-1 03113 92725 31623 471
Other Debtors 1 8151 8151 8151 8151 8151 8151 8151 079
Property Plant Equipment 8 4196 4003 480575959582256 
Total Inventories 9722 9132 9473 0413 6976 3514 133 
Cash Bank In Hand2012 895       
Intangible Fixed Assets 30 000       
Net Assets Liabilities Including Pension Asset Liability20-6 127       
Stocks Inventory 972       
Tangible Fixed Assets 8 419       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve -6 147       
Shareholder Funds20-6 127       
Other
Version Production Software     2 0212 0212 022 
Accrued Liabilities  2 120 2 72748 2 728 
Accumulated Amortisation Impairment Intangible Assets 7 50015 00022 50030 00037 50037 50037 500 
Accumulated Depreciation Impairment Property Plant Equipment 2 8075 8768 99512 18412 82313 2008 588 
Additions Other Than Through Business Combinations Property Plant Equipment  1 0501992841 023   
Average Number Employees During Period 45554655
Corporation Tax Payable 2332 975      
Creditors 60 22870 48077 60071 05534 72934 99126 876 
Disposals Decrease In Amortisation Impairment Intangible Assets        37 500
Disposals Intangible Assets        37 500
Finished Goods Goods For Resale 9722 9132 947     
Fixed Assets 38 41928 90018 4808 075959   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 22519 96512 7055 44543 69035 40094 917 
Increase From Amortisation Charge For Year Intangible Assets  7 5007 5007 5007 500   
Increase From Depreciation Charge For Year Property Plant Equipment  3 0693 1193 189639377327256
Intangible Assets 30 00022 50015 0007 500    
Intangible Assets Gross Cost 37 50037 50037 50037 50037 50037 50037 500 
Loans From Directors 55 30360 15569 17859 87027 88229 87112 183 
Net Current Assets Liabilities20-44 546-32 647-21 338-12 693-1 99013 34525 06023 471
Nominal Value Allotted Share Capital 44202020202020
Nominal Value Shares Issued In Period    66   
Number Shares Allotted4444612121212
Number Shares Issued In Period- Gross    66   
Other Creditors 60124031     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 9398 844
Other Disposals Property Plant Equipment       4 9388 844
Other Taxation Social Security Payable 4 0914 990      
Par Value Share111111111
Prepayments Accrued Income  1 4801 4301 5535072 4292 107 
Profit Loss -6 1472 380      
Property Plant Equipment Gross Cost 11 22612 27612 47512 75913 78213 7828 844 
Raw Materials Consumables   2 9473 0413 697   
Taxation Social Security Payable  7 9658 3918 4586 7995 12011 965 
Creditors Due Within One Year 60 228       
Intangible Fixed Assets Additions 37 500       
Intangible Fixed Assets Aggregate Amortisation Impairment 7 500       
Intangible Fixed Assets Amortisation Charged In Period 7 500       
Intangible Fixed Assets Cost Or Valuation 37 500       
Number Shares Allotted Increase Decrease During Period4        
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 11 226       
Tangible Fixed Assets Cost Or Valuation 11 226       
Tangible Fixed Assets Depreciation 2 807       
Tangible Fixed Assets Depreciation Charged In Period 2 807       
Value Shares Allotted Increase Decrease During Period4        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements