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

E.r.m. Mechanical Services Limited LONDONDERRY


Founded in 1994, E.r.m. Mechanical Services, classified under reg no. NI028540 is an active company. Currently registered at Unit 10 BT48 0LD, Londonderry the company has been in the business for 30 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Martin L., Alan M.. Of them, Martin L., Alan M. have been with the company the longest, being appointed on 14 June 2022. At the moment 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.

E.r.m. Mechanical Services Limited Address / Contact

Office Address Unit 10
Office Address2 Northland Road Industrial Estate
Town Londonderry
Post code BT48 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028540
Date of Incorporation Wed, 8th Jun 1994
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Martin L.

Position: Director

Appointed: 14 June 2022

Alan M.

Position: Director

Appointed: 14 June 2022

Linda D.

Position: Secretary

Appointed: 09 January 2017

Resigned: 14 June 2022

Patrick D.

Position: Director

Appointed: 09 January 2017

Resigned: 14 June 2022

Linda D.

Position: Director

Appointed: 09 January 2017

Resigned: 14 June 2022

Alan M.

Position: Director

Appointed: 08 June 1994

Resigned: 09 January 2017

Martin L.

Position: Director

Appointed: 08 June 1994

Resigned: 09 January 2017

Alan M.

Position: Secretary

Appointed: 08 June 1994

Resigned: 09 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Martin L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Martin L.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Patrick D.

Notified on 20 February 2018
Ceased on 14 June 2022
Nature of control: 75,01-100% shares

Erm Mechanical Limited

Unit 229 Block B Maynooth Business Campus, Maynooth, County Kildare, Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 January 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 01213 5294 47766 166      
Balance Sheet
Current Assets136 90393 512115 526237 465164 355155 266143 123127 713161 891170 413
Net Assets Liabilities   66 16616 47779 23066 261-107 424-44 1911 055
Cash Bank In Hand44 6505 2294 773       
Debtors69 75050 63183 040       
Net Assets Liabilities Including Pension Asset Liability5 01213 5294 47766 166      
Stocks Inventory22 50337 65240 133       
Tangible Fixed Assets36 82026 60120 067       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve5 00813 5254 473       
Shareholder Funds5 01213 5294 47766 166      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 5002 5002 5002 5002 5002 5002 500
Average Number Employees During Period    101010897
Creditors   190 899165 977241 770216 075243 986215 545179 567
Fixed Assets36 82026 60120 06713 57124 19716 64912 8357 9696 5643 609
Net Current Assets Liabilities-26 678-9 078-9 99555 0957 19086 50472 952-110 190-48 255-54
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 4208 5298 8128 1888 3706 0835 3999 100
Total Assets Less Current Liabilities10 14217 5237 40368 66631 38769 85560 117-102 221-41 6913 555
Accruals Deferred Income  2 6692 500      
Creditors Due Within One Year163 581102 590137 941190 899      
Number Shares Allotted 1004       
Par Value Share 11       
Provisions For Liabilities Charges5 1303 9942 926       
Share Capital Allotted Called Up Paid10044       
Tangible Fixed Assets Additions  523       
Tangible Fixed Assets Cost Or Valuation387 655356 539357 062       
Tangible Fixed Assets Depreciation350 835329 938336 995       
Tangible Fixed Assets Depreciation Charged In Period 10 2197 057       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 116        
Tangible Fixed Assets Disposals 31 116        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements