Ersa Uk Limited SHEFFIELD


Ersa Uk started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05384160. The Ersa Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sheffield at Suite 173 Fortuna House. Postal code: S1 2FW.

At the moment there are 14 directors in the the company, namely Naomi M., Safaraz A. and Samantha S. and others. In addition one secretary - Elizabeth T. - is with the firm. 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.

Ersa Uk Limited Address / Contact

Office Address Suite 173 Fortuna House
Office Address2 88 Queen Street
Town Sheffield
Post code S1 2FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05384160
Date of Incorporation Mon, 7th Mar 2005
Industry Activities of business and employers membership organizations
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Naomi M.

Position: Director

Appointed: 25 September 2022

Safaraz A.

Position: Director

Appointed: 25 September 2022

Samantha S.

Position: Director

Appointed: 25 September 2022

Julie G.

Position: Director

Appointed: 25 September 2022

James C.

Position: Director

Appointed: 20 January 2022

Colin G.

Position: Director

Appointed: 20 January 2022

Elizabeth T.

Position: Secretary

Appointed: 04 February 2021

Caroline F.

Position: Director

Appointed: 10 June 2020

Paul D.

Position: Director

Appointed: 10 June 2020

Mohammed A.

Position: Director

Appointed: 10 June 2020

Oliver J.

Position: Director

Appointed: 10 June 2020

Kirsty H.

Position: Director

Appointed: 10 June 2020

Vanda D.

Position: Director

Appointed: 30 April 2019

Elizabeth S.

Position: Director

Appointed: 30 April 2019

Richard C.

Position: Director

Appointed: 19 April 2018

Colm C.

Position: Director

Appointed: 25 September 2022

Resigned: 01 December 2023

Nicholas P.

Position: Director

Appointed: 10 June 2020

Resigned: 24 September 2022

Nancy D.

Position: Director

Appointed: 19 April 2018

Resigned: 28 May 2020

Steve W.

Position: Director

Appointed: 23 August 2017

Resigned: 19 April 2018

Tony A.

Position: Director

Appointed: 10 May 2017

Resigned: 12 April 2023

Kate M.

Position: Director

Appointed: 10 May 2017

Resigned: 10 June 2020

Sylvia T.

Position: Director

Appointed: 10 May 2017

Resigned: 10 June 2020

Steven H.

Position: Director

Appointed: 10 November 2016

Resigned: 19 September 2019

Robert S.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2019

Barry F.

Position: Director

Appointed: 27 April 2016

Resigned: 30 April 2019

Richard B.

Position: Director

Appointed: 27 April 2016

Resigned: 20 January 2022

Zoe E.

Position: Director

Appointed: 27 April 2016

Resigned: 10 May 2017

Derek J.

Position: Director

Appointed: 27 July 2015

Resigned: 18 October 2016

Iain S.

Position: Director

Appointed: 27 April 2015

Resigned: 10 May 2017

Elizabeth A.

Position: Director

Appointed: 27 April 2015

Resigned: 19 April 2018

Alexandra S.

Position: Director

Appointed: 13 November 2014

Resigned: 20 January 2022

Geraldine B.

Position: Director

Appointed: 28 April 2014

Resigned: 27 April 2016

Stuart K.

Position: Director

Appointed: 28 April 2014

Resigned: 09 July 2015

Brian B.

Position: Director

Appointed: 28 April 2014

Resigned: 08 June 2020

Helen C.

Position: Director

Appointed: 28 April 2014

Resigned: 10 May 2017

Elizabeth T.

Position: Director

Appointed: 28 April 2014

Resigned: 19 September 2019

David J.

Position: Director

Appointed: 26 April 2013

Resigned: 21 January 2016

Jack S.

Position: Director

Appointed: 26 April 2013

Resigned: 27 April 2016

Simon N.

Position: Director

Appointed: 26 April 2013

Resigned: 11 February 2014

Jacqueline S.

Position: Director

Appointed: 24 April 2012

Resigned: 28 March 2015

Richard C.

Position: Director

Appointed: 24 April 2012

Resigned: 10 January 2013

Christopher M.

Position: Director

Appointed: 01 September 2011

Resigned: 20 September 2012

Sally B.

Position: Director

Appointed: 01 July 2011

Resigned: 01 September 2011

Sean W.

Position: Director

Appointed: 01 July 2011

Resigned: 11 September 2014

Robert L.

Position: Director

Appointed: 01 July 2011

Resigned: 24 April 2012

Christopher B.

Position: Director

Appointed: 01 July 2011

Resigned: 27 April 2016

Helen R.

Position: Director

Appointed: 01 July 2011

Resigned: 28 April 2014

Jules B.

Position: Director

Appointed: 05 July 2010

Resigned: 01 July 2011

Daniel M.

Position: Director

Appointed: 11 March 2010

Resigned: 24 April 2012

Katherine S.

Position: Director

Appointed: 27 November 2009

Resigned: 05 March 2014

Susan G.

Position: Director

Appointed: 11 November 2009

Resigned: 01 July 2011

Helen R.

Position: Director

Appointed: 25 March 2009

Resigned: 05 July 2010

Ian S.

Position: Director

Appointed: 25 March 2009

Resigned: 31 August 2013

Stephen S.

Position: Director

Appointed: 25 March 2009

Resigned: 17 July 2017

Robert M.

Position: Director

Appointed: 01 October 2008

Resigned: 21 February 2014

Andrew M.

Position: Director

Appointed: 01 August 2008

Resigned: 25 March 2009

Christopher B.

Position: Director

Appointed: 01 July 2008

Resigned: 11 November 2009

Keith F.

Position: Director

Appointed: 16 June 2008

Resigned: 25 March 2009

Steve J.

Position: Director

Appointed: 06 March 2008

Resigned: 01 October 2008

Beth C.

Position: Director

Appointed: 06 March 2008

Resigned: 11 March 2010

Stuart V.

Position: Director

Appointed: 06 March 2008

Resigned: 27 April 2015

Peter B.

Position: Director

Appointed: 06 March 2008

Resigned: 01 October 2008

Simon S.

Position: Director

Appointed: 18 October 2007

Resigned: 01 October 2008

Stuart K.

Position: Director

Appointed: 14 March 2007

Resigned: 01 July 2011

Jill H.

Position: Director

Appointed: 14 March 2007

Resigned: 06 March 2008

Kate G.

Position: Director

Appointed: 14 March 2007

Resigned: 06 March 2008

Frances P.

Position: Director

Appointed: 14 March 2007

Resigned: 01 September 2009

Karen G.

Position: Secretary

Appointed: 12 July 2006

Resigned: 13 March 2012

Anne L.

Position: Director

Appointed: 24 May 2005

Resigned: 01 July 2011

David W.

Position: Director

Appointed: 24 May 2005

Resigned: 01 October 2008

Ian C.

Position: Director

Appointed: 24 May 2005

Resigned: 14 March 2007

Peter B.

Position: Director

Appointed: 24 May 2005

Resigned: 14 March 2007

David R.

Position: Director

Appointed: 24 May 2005

Resigned: 14 March 2007

Martin R.

Position: Director

Appointed: 24 May 2005

Resigned: 11 July 2006

Martin R.

Position: Secretary

Appointed: 24 May 2005

Resigned: 11 July 2006

Christopher M.

Position: Director

Appointed: 24 May 2005

Resigned: 01 July 2011

Matthew L.

Position: Director

Appointed: 24 May 2005

Resigned: 17 January 2013

Kevin B.

Position: Director

Appointed: 24 May 2005

Resigned: 18 October 2007

Deborah S.

Position: Director

Appointed: 24 May 2005

Resigned: 25 March 2009

Rory S.

Position: Director

Appointed: 07 March 2005

Resigned: 24 May 2005

Andrew S.

Position: Secretary

Appointed: 07 March 2005

Resigned: 24 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets160 850135 19329 98949 08971 42780 527
Net Assets Liabilities52 04453 62718 6607 44023 17543 119
Other
Average Number Employees During Period973344
Creditors108 80681 56648 64941 64948 25237 408
Net Current Assets Liabilities52 04453 62718 6607 44023 17543 119
Other Operating Expenses Format2   107 612148 595 
Profit Loss   26 10025 062 
Raw Materials Consumables Used   35317 967 
Staff Costs Employee Benefits Expense   183 906214 384 
Total Assets Less Current Liabilities52 04453 62718 6607 44023 17543 119
Turnover Revenue   317 971406 008 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
New registered office address Suite 173 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW. Change occurred on 2023-07-24. Company's previous address: Suite 173 88 Queen Street Sheffield South Yorkshire S1 2FW England.
filed on: 24th, July 2023
Free Download (1 page)

Company search