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

Erh Communications Limited BRIDGEND


Founded in 1992, Erh Communications, classified under reg no. 02697046 is an active company. Currently registered at Parcau Isaf Farm CF32 0NB, Bridgend the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since May 15, 2002 Erh Communications Limited is no longer carrying the name Fibrecomm.

There is a single director in the company at the moment - Jerome M., appointed on 28 July 2016. In addition, a secretary was appointed - Taylor M., appointed on 1 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Erh Communications Limited Address / Contact

Office Address Parcau Isaf Farm
Office Address2 Laleston
Town Bridgend
Post code CF32 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697046
Date of Incorporation Fri, 13th Mar 1992
Industry Other telecommunications activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Taylor M.

Position: Secretary

Appointed: 01 December 2019

Jerome M.

Position: Director

Appointed: 28 July 2016

Dewi M.

Position: Director

Appointed: 13 November 2014

Resigned: 28 July 2016

Graham M.

Position: Director

Appointed: 13 November 2014

Resigned: 14 March 2017

Ernest H.

Position: Director

Appointed: 27 October 2014

Resigned: 13 November 2014

Keith H.

Position: Director

Appointed: 24 February 2014

Resigned: 28 October 2014

Robert W.

Position: Director

Appointed: 24 February 2014

Resigned: 28 October 2014

Richard E.

Position: Director

Appointed: 02 May 2011

Resigned: 01 September 2014

Lee B.

Position: Director

Appointed: 02 May 2011

Resigned: 03 March 2014

Nicholas H.

Position: Director

Appointed: 02 May 2011

Resigned: 20 October 2014

Lee E.

Position: Director

Appointed: 02 May 2011

Resigned: 01 September 2014

David J.

Position: Director

Appointed: 14 January 2011

Resigned: 03 December 2013

Richard C.

Position: Director

Appointed: 04 January 2011

Resigned: 18 April 2014

Nicholas H.

Position: Secretary

Appointed: 21 December 2010

Resigned: 20 October 2014

Steve B.

Position: Director

Appointed: 02 June 2008

Resigned: 28 April 2011

Derek B.

Position: Director

Appointed: 01 May 2008

Resigned: 28 April 2011

Phillip A.

Position: Director

Appointed: 17 May 2004

Resigned: 31 March 2005

John H.

Position: Director

Appointed: 01 July 2002

Resigned: 08 November 2004

Alan G.

Position: Director

Appointed: 01 July 2002

Resigned: 30 October 2014

Dean N.

Position: Director

Appointed: 01 July 2002

Resigned: 30 November 2011

Robert P.

Position: Secretary

Appointed: 22 April 2002

Resigned: 07 October 2010

Robert P.

Position: Director

Appointed: 22 April 2002

Resigned: 07 October 2010

Graham F.

Position: Director

Appointed: 12 December 2001

Resigned: 30 September 2005

John M.

Position: Director

Appointed: 25 March 1992

Resigned: 20 May 2009

Geoffrey S.

Position: Director

Appointed: 25 March 1992

Resigned: 30 November 2011

Geoffrey S.

Position: Secretary

Appointed: 25 March 1992

Resigned: 22 April 2002

Bourse Securities Limited

Position: Nominee Director

Appointed: 13 March 1992

Resigned: 25 March 1992

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1992

Resigned: 25 March 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Centregreat Construction Limited from Bridgend, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Centregreat Construction Limited

Parcau Isaf Farm Laleston, Bridgend, Mid Glamorgan, CF32 0NB, Wales

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05821642
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fibrecomm May 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand119 97988 293180 595501497 315
Current Assets3 433 3422 140 1221 416 9101 368 5651 626 2211 629 178
Debtors2 493 0441 945 0921 122 9351 191 6571 176 3261 212 481
Net Assets Liabilities-2 499 263-2 292 463-2 106 032-1 606 728-1 455 340-1 009 116
Other Debtors616 635586 985482 184383 240365 512437 829
Property Plant Equipment6 2952 58670315 88813 896116 083
Total Inventories820 319106 737113 380176 858449 881319 382
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9458 65411 58612 75114 74320 536
Additions Other Than Through Business Combinations Property Plant Equipment  1 04916 350 107 980
Amounts Owed To Other Related Parties Other Than Directors 2 583 5311 592 3201 150 9961 557 179809 015
Average Number Employees During Period424561526479
Bank Borrowings Overdrafts   288 969196 24510 001
Creditors2 212 4332 583 5311 931 3251 797 0981 505 8711 876 561
Depreciation Rate Used For Property Plant Equipment  33101010
Increase From Depreciation Charge For Year Property Plant Equipment 3 7092 9321 1651 9925 793
Net Current Assets Liabilities-293 125288 482-514 415-428 533120 350-247 383
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors1 417 7702 583 531799 883904 646696 733704 906
Other Taxation Social Security Payable315 714470 059422 33379 60788 710277 253
Par Value Share  1111
Property Plant Equipment Gross Cost11 24011 24012 28928 63928 639136 619
Total Assets Less Current Liabilities-286 830291 068-513 712-412 645134 246-131 300
Trade Creditors Trade Payables794 663575 140709 109523 876524 183884 401
Trade Debtors Trade Receivables1 876 4091 292 059640 751808 417810 814774 652

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements