Ergonomic Systems Limited SOUTHPORT


Founded in 2005, Ergonomic Systems, classified under reg no. 05337427 is an active company. Currently registered at 16 Preston Road PR9 9EG, Southport the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Sarah J., appointed on 19 January 2005. In addition, a secretary was appointed - Sarah J., appointed on 2 April 2008. Currenlty, the company lists one former director, whose name is Richard S. and who left the the company on 1 January 2021. In addition, there is one former secretary - Susan J. who worked with the the company until 2 April 2008.

Ergonomic Systems Limited Address / Contact

Office Address 16 Preston Road
Town Southport
Post code PR9 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05337427
Date of Incorporation Wed, 19th Jan 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 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 Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Sarah J.

Position: Secretary

Appointed: 02 April 2008

Sarah J.

Position: Director

Appointed: 19 January 2005

Richard S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 January 2021

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2005

Resigned: 19 January 2005

Susan J.

Position: Secretary

Appointed: 19 January 2005

Resigned: 02 April 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Sarah J. This PSC and has 50,01-75% shares. Another one in the PSC register is Richard S. This PSC owns 25-50% shares.

Sarah J.

Notified on 18 January 2017
Nature of control: 50,01-75% shares

Richard S.

Notified on 18 January 2017
Ceased on 1 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-02-292016-12-312017-12-312018-12-312019-12-312020-03-312021-03-31
Net Worth74 43587 36627 278     
Balance Sheet
Current Assets103 902112 75047 01515 93263 86892 464106 88340 156
Net Assets Liabilities  27 27816 43935 96966 98175 30620 909
Cash Bank In Hand83 5753 596      
Debtors20 327109 154      
Net Assets Liabilities Including Pension Asset Liability74 43587 36627 278     
Tangible Fixed Assets1 410       
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve73 43586 366      
Shareholder Funds74 43587 36627 278     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 0003601 8001 8001 8003 600
Average Number Employees During Period    111 
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 0001 0001 0001 000 
Creditors  17 73713327 09924 98731 08115 829
Fixed Assets1 410    304304182
Net Current Assets Liabilities73 50087 36629 27815 79936 76967 47775 80224 327
Total Assets Less Current Liabilities74 91087 36630 27816 79937 76968 78177 10624 509
Advances Credits Directors    29114 39167 732 
Advances Credits Made In Period Directors    68 00048 000  
Advances Credits Repaid In Period Directors    8 4248 632  
Accruals Deferred Income 2 6403 000     
Creditors Due Within One Year30 40225 38417 737     
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges475       
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation9 928       
Tangible Fixed Assets Depreciation8 518       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 518      
Tangible Fixed Assets Disposals 9 928      
Amount Specific Advance Or Credit Directors3 28457 335      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 16 16 Queens Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2PP England to 16 Queens Road Jesmond Newcastle upon Tyne NE2 2PP on Monday 25th March 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search