Erris Construction (midlands) Limited BIRMINGHAM


Erris Construction (midlands) started in year 1981 as Private Limited Company with registration number 01552264. The Erris Construction (midlands) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Birmingham at 2 Pentos Drive. Postal code: B11 3TA.

The firm has one director. Anthony G., appointed on 22 September 1994. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Mary G., Thomas G. and others listed below. There were no ex secretaries.

Erris Construction (midlands) Limited Address / Contact

Office Address 2 Pentos Drive
Town Birmingham
Post code B11 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552264
Date of Incorporation Mon, 23rd Mar 1981
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Mary G.

Position: Secretary

Resigned:

Anthony G.

Position: Director

Appointed: 22 September 1994

Mary G.

Position: Director

Appointed: 31 December 1990

Resigned: 01 April 2008

Thomas G.

Position: Director

Appointed: 31 December 1990

Resigned: 17 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Anthony G. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Anthony G. This PSC owns 75,01-100% shares.

Anthony G.

Notified on 1 June 2021
Nature of control: 75,01-100% shares

Anthony G.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand19 26266 402251 277394 375512 584208 132376 257
Current Assets243 032247 741486 677675 271702 827728 504785 038
Debtors149 630103 124155 193169 49561 752318 53999 324
Net Assets Liabilities385 444486 793592 321674 814787 040873 7611 030 444
Other Debtors64 34069 03839 74039 74039 740250 000 
Property Plant Equipment207 504300 446240 709180 532258 022310 750465 524
Total Inventories1 5861 9702 1451 6802 025  
Other
Accumulated Depreciation Impairment Property Plant Equipment254 265354 413434 650494 827545 178460 668512 394
Bank Borrowings Overdrafts   50 00011 18411 18411 184
Comprehensive Income Expense98 937140 349144 528131 493   
Corporation Tax Payable15 78410 77852 24841 38029 66744 15137 624
Creditors25 67621 97892 525149 30793 35482 42188 254
Current Asset Investments72 55476 24578 062109 721126 466201 833309 457
Depreciation Rate Used For Property Plant Equipment 252525251010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 656119 038 
Disposals Property Plant Equipment    46 750130 463 
Dividends Paid39 00039 00039 00049 000   
Fixed Assets207 504300 446240 709180 532258 022310 750465 524
Income Expense Recognised Directly In Equity-39 000-39 000-39 000-49 000   
Increase From Depreciation Charge For Year Property Plant Equipment 100 14880 23760 17786 00734 52851 726
Net Current Assets Liabilities217 356225 763394 152525 964609 473646 083696 784
Other Creditors731731731731731731781
Other Taxation Social Security Payable1 106 16 66033 61324 5588 73522 444
Profit Loss98 937140 349144 528131 493   
Property Plant Equipment Gross Cost461 769654 859675 359675 359803 200771 418977 918
Provisions For Liabilities Balance Sheet Subtotal39 41639 41642 54031 68245 37359 042116 381
Total Additions Including From Business Combinations Property Plant Equipment    174 59198 681206 500
Total Assets Less Current Liabilities424 860526 209634 861706 496867 495956 8331 162 308
Trade Creditors Trade Payables8 05510 46922 88623 58327 21417 62016 221
Trade Debtors Trade Receivables85 29034 086115 453129 75522 01268 53999 324
Advances Credits Directors     250 000 
Advances Credits Made In Period Directors     250 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 8th, March 2024
Free Download (11 pages)

Company search