Ers Consultants Ltd KIDLINGTON


Ers Consultants Ltd is a private limited company situated at 131 Oxford Road, Kidlington OX5 2NP. Its total net worth is estimated to be roughly 36616 pounds, while the fixed assets that belong to the company total up to 5595 pounds. Incorporated on 2006-01-12, this 18-year-old company is run by 2 directors and 1 secretary.
Director Negar M., appointed on 10 November 2020. Director Ali M., appointed on 01 June 2014.
Switching the focus to secretaries, we can name: Negar M., appointed on 12 January 2006.
The company is officially classified as "other engineering activities" (SIC: 71129). According to official database there was a change of name on 2018-07-16 and their previous name was Im Cad Design Services Limited.
The latest confirmation statement was sent on 2023-06-03 and the deadline for the next filing is 2024-06-17. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Ers Consultants Ltd Address / Contact

Office Address 131 Oxford Road
Town Kidlington
Post code OX5 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05673337
Date of Incorporation Thu, 12th Jan 2006
Industry Other engineering activities
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Negar M.

Position: Director

Appointed: 10 November 2020

Ali M.

Position: Director

Appointed: 01 June 2014

Negar M.

Position: Secretary

Appointed: 12 January 2006

Ali M.

Position: Director

Appointed: 08 February 2012

Resigned: 13 June 2016

Iraj M.

Position: Director

Appointed: 12 January 2006

Resigned: 31 August 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Ali M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Negar M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iraj M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ali M.

Notified on 26 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Negar M.

Notified on 26 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Iraj M.

Notified on 3 June 2017
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Im Cad Design Services July 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth36 616105 454156 868287 074      
Balance Sheet
Cash Bank On Hand   327 678349 957282 042326 387372 282260 362348 620
Current Assets58 051124 206241 262355 678395 608372 042427 888721 548653 454438 974
Debtors5 47819 15860 79628 00045 65190 000101 501349 266393 09290 354
Net Assets Liabilities   287 074317 559250 107282 851471 635450 432325 424
Property Plant Equipment   17 00117 04523 18518 39819 59239 789101 070
Other Debtors      10 408226 558178 6671 805
Cash Bank In Hand52 573118 246180 466       
Net Assets Liabilities Including Pension Asset Liability36 616105 454156 868287 074      
Tangible Fixed Assets5 59516 44216 182       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve36 61484 838176 299       
Shareholder Funds36 616105 454156 868287 074      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 90814 79926 67639 45750 64667 73690 838
Creditors   85 60595 094260 715160 94041 66732 01321 363
Fixed Assets5 59516 44216 18217 00117 045143 18519 39820 59239 789 
Increase From Depreciation Charge For Year Property Plant Equipment    1 89111 87712 78111 18917 09023 102
Net Current Assets Liabilities31 02166 714160 119270 073300 514111 327266 948496 432450 216261 684
Property Plant Equipment Gross Cost   29 90931 84449 86157 85570 238107 525191 908
Total Additions Including From Business Combinations Property Plant Equipment    1 93518 0177 99412 38337 28784 383
Total Assets Less Current Liabilities36 61685 838156 868287 074317 559254 512286 346517 024490 005362 754
Amounts Owed To Group Undertakings     161 00011 931230  
Average Number Employees During Period    111318161819
Investments Fixed Assets     120 0001 0001 000  
Investments In Group Undertakings     120 0001 0001 000-1 000 
Other Creditors     7 43117 0754 2306 35224 360
Other Taxation Social Security Payable    82 72476 063116 934197 323171 889127 578
Provisions For Liabilities Balance Sheet Subtotal     4 4053 4953 7227 56015 967
Trade Creditors Trade Payables    12 37016 22115 00015 00014 99715 352
Trade Debtors Trade Receivables    45 65190 00090 593121 608214 42588 549
Amounts Owed By Group Undertakings      5001 100  
Bank Borrowings Overdrafts       41 66732 01321 363
Creditors Due Within One Year27 03057 49281 14385 605      
Tangible Fixed Assets Additions 15 6381 538       
Tangible Fixed Assets Cost Or Valuation12 80625 47727 015       
Tangible Fixed Assets Depreciation7 2119 32010 833       
Tangible Fixed Assets Depreciation Charged In Period 2 1091 798       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 31st August 2023
filed on: 31st, August 2023
Free Download (1 page)

Company search