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

Erp Knight Limited EASTLEIGH


Erp Knight Limited is a private limited company that can be found at 2 Norbury Close, Chandlers Ford, Eastleigh SO53 1PZ. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-03-22, this 6-year-old company is run by 2 directors.
Director Hagit H., appointed on 01 March 2019. Director Adar H., appointed on 22 March 2018.
The company is classified as "information technology consultancy activities" (SIC code: 62020).
The last confirmation statement was filed on 2023-03-23 and the due date for the following filing is 2024-04-06. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Erp Knight Limited Address / Contact

Office Address 2 Norbury Close
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11270219
Date of Incorporation Thu, 22nd Mar 2018
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Hagit H.

Position: Director

Appointed: 01 March 2019

Adar H.

Position: Director

Appointed: 22 March 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Hamm Enterprises Ltd from Eastleigh, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adar H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hamm Enterprises Ltd

2 Norbury Close, Chandler's Ford, Eastleigh, SO53 1PZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 12938383
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adar H.

Notified on 22 March 2018
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 71877 80047 76828 60715 301
Current Assets39 78682 17656 56335 66243 175
Debtors8 0686 4528 7957 05527 874
Net Assets Liabilities   4 41923 192
Property Plant Equipment1 5614 71011 59111 85311 374
Other Debtors 381867  
Other
Description Principal Activities    62 020
Accrued Liabilities Deferred Income   9751 501
Accumulated Depreciation Impairment Property Plant Equipment7122 5745 9078 30611 606
Amounts Owed By Group Undertakings    4 294
Amounts Owed To Related Parties   15 432 
Average Number Employees During Period12222
Bank Borrowings Overdrafts2 946497478 940
Creditors15 77630 02345 31643 09531 357
Depreciation Rate Used For Property Plant Equipment    33
Dividends Paid   80 00080 000
Fixed Assets   11 85411 374
Increase From Depreciation Charge For Year Property Plant Equipment7122 2093 3332 3993 301
Net Current Assets Liabilities24 01050 51911 247-7 43311 818
Property Plant Equipment Gross Cost2 2737 28417 49820 15922 980
Taxation Social Security Payable   21 55328 916
Total Additions Including From Business Combinations Property Plant Equipment2 2736 04310 2142 6612 821
Total Assets Less Current Liabilities25 57158 93922 8384 42023 192
Trade Creditors Trade Payables   5 136 
Trade Debtors Trade Receivables8 0683 9957 9287 05523 580
Advances Credits Made In Period Directors    98 914
Advances Credits Repaid In Period Directors    98 914
Amount Specific Advance Or Credit Made In Period Directors 38059 25863 28698 914
Amount Specific Advance Or Credit Repaid In Period Directors  68 00054 92498 914
Amount Specific Advance Or Credit Directors 3808 362  
Nominal Value Shares Issued Specific Share Issue10    
Number Shares Issued Fully Paid10 00010 00010 000  
Number Shares Issued Specific Share Issue10 000    
Other Creditors2 1318 2859 562974 
Other Taxation Social Security Payable10 69922 87535 27621 553 
Par Value Share101010  
Amounts Owed To Group Undertakings   15 432 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 347   
Disposals Property Plant Equipment 1 032   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 23rd March 2023
filed on: 9th, April 2023
Free Download (3 pages)

Company search

Advertisements