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

Erus Metals Limited WITHAM


Founded in 2010, Erus Metals, classified under reg no. 07372497 is an active company. Currently registered at The Commodity Centre Commodity House CM8 3EW, Witham the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Andrew J., Dean W. and Brendan L. and others. Of them, Alec G. has been with the company the longest, being appointed on 10 September 2010 and Andrew J. and Dean W. and Brendan L. have been with the company for the least time - from 11 November 2020. As of 28 May 2024, there were 11 ex directors - Frederic L., Craig D. and others listed below. There were no ex secretaries.

Erus Metals Limited Address / Contact

Office Address The Commodity Centre Commodity House
Office Address2 Great Braxted
Town Witham
Post code CM8 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07372497
Date of Incorporation Fri, 10th Sep 2010
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrew J.

Position: Director

Appointed: 11 November 2020

Dean W.

Position: Director

Appointed: 11 November 2020

Brendan L.

Position: Director

Appointed: 11 November 2020

Alec G.

Position: Director

Appointed: 10 September 2010

Frederic L.

Position: Director

Appointed: 07 November 2014

Resigned: 11 November 2020

Craig D.

Position: Director

Appointed: 07 November 2014

Resigned: 11 November 2020

Jean B.

Position: Director

Appointed: 16 October 2014

Resigned: 11 November 2020

Michael M.

Position: Director

Appointed: 13 November 2013

Resigned: 07 November 2014

Gary S.

Position: Director

Appointed: 23 March 2013

Resigned: 07 September 2014

Edward O.

Position: Director

Appointed: 12 July 2012

Resigned: 07 November 2014

Melvin W.

Position: Director

Appointed: 13 September 2011

Resigned: 24 October 2016

Roger J.

Position: Director

Appointed: 13 September 2011

Resigned: 12 September 2012

Harshika P.

Position: Director

Appointed: 13 September 2011

Resigned: 23 September 2013

Michael H.

Position: Director

Appointed: 13 September 2011

Resigned: 30 January 2013

Mark F.

Position: Director

Appointed: 04 October 2010

Resigned: 02 February 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Alec G. This PSC and has 50,01-75% shares. Another one in the PSC register is Gerald Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Alec G.

Notified on 11 November 2020
Nature of control: 50,01-75% shares

Gerald Holdings Limited

The Broadgate Tower 7th Floor 20 Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01999458
Notified on 10 September 2016
Ceased on 11 November 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 18th Apr 2024
filed on: 19th, April 2024
Free Download (1 page)

Company search

Advertisements