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

Erz Consultants Ltd KINGTON


Erz Consultants started in year 1998 as Private Limited Company with registration number 03539393. The Erz Consultants company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Kington at 61 Bridge Street. Postal code: HR5 3DJ. Since Tuesday 3rd October 2023 Erz Consultants Ltd is no longer carrying the name Simon Bond Events.

The company has one director. Neville T., appointed on 1 June 2023. There are currently no secretaries appointed. Currently 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.

This company operates within the DE73 8JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1119540 . It is located at Chantry Farm, Trent Lane, Derby with a total of 2 cars.

Erz Consultants Ltd Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539393
Date of Incorporation Thu, 2nd Apr 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th January
Company age 26 years old
Account next due date Mon, 30th Oct 2023 (150 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Neville T.

Position: Director

Appointed: 01 June 2023

Gemma B.

Position: Secretary

Appointed: 05 October 2016

Resigned: 01 June 2023

David S.

Position: Secretary

Appointed: 08 April 2003

Resigned: 04 October 2016

Carol P.

Position: Secretary

Appointed: 02 September 2000

Resigned: 31 March 2002

Angela B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 September 2000

Zoe H.

Position: Director

Appointed: 08 January 1999

Resigned: 08 April 1999

Simon B.

Position: Director

Appointed: 08 January 1999

Resigned: 01 June 2023

Zoe H.

Position: Secretary

Appointed: 08 January 1999

Resigned: 01 May 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 02 April 1998

Resigned: 08 January 1999

Kevin B.

Position: Nominee Director

Appointed: 02 April 1998

Resigned: 08 January 1999

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Tpg Grp Limited from Kington, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John S. This PSC and has 25-50% voting rights. The third one is Deirdre S., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Tpg Grp Limited

61 Bridge Street, Kington, HR5 3DJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14454195
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 26 January 2018
Ceased on 1 June 2023
Nature of control: 25-50% voting rights

Deirdre S.

Notified on 26 January 2018
Ceased on 1 June 2023
Nature of control: 25-50% voting rights

Simon B.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Gemma B.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights

Company previous names

Simon Bond Events October 3, 2023
Centre Financial Services February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312019-10-312020-01-31
Net Worth80 05780 06380 134     
Balance Sheet
Cash Bank On Hand  40 9094 19610 8269 604186 78421 103
Current Assets 210 950261 086259 108294 353356 094565 017639 039
Debtors108 001124 615220 397254 912283 527346 490378 233617 936
Net Assets Liabilities  80 13480 00081 339145 594316 142403 231
Other Debtors  171 790242 859260 745322 562367 094343 041
Property Plant Equipment  205 523101 57298 629108 162152 252144 054
Cash Bank In Hand 86 33540 689     
Intangible Fixed Assets6 8705 4964 122     
Net Assets Liabilities Including Pension Asset Liability 80 06380 134     
Tangible Fixed Assets323 648249 244205 523     
Reserves/Capital
Called Up Share Capital80 00080 00080 000     
Profit Loss Account Reserve5763134     
Shareholder Funds80 05780 06380 134     
Other
Secured Debts 142 956131 541     
Total Fixed Assets Additions  62 207     
Total Fixed Assets Cost Or Valuation 537 389412 379     
Total Fixed Assets Depreciation 282 649202 734     
Total Fixed Assets Depreciation Charge In Period  38 690     
Total Fixed Assets Depreciation Disposals  -118 605     
Total Fixed Assets Disposals  -187 217     
Advances Credits Directors        
Accumulated Amortisation Impairment Intangible Assets  23 35824 73226 10627 48027 480 
Accumulated Depreciation Impairment Property Plant Equipment  179 376165 416201 395247 321247 321290 860
Average Number Employees During Period   22111
Bank Borrowings Overdrafts  131 541119 696106 24392 99983 07980 611
Creditors  174 427119 696106 243111 57698 39895 275
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 101    
Disposals Property Plant Equipment   117 911    
Finance Lease Liabilities Present Value Total  42 886  18 57715 31914 664
Fixed Assets330 518254 740209 645104 320100 003108 162152 252144 054
Increase From Amortisation Charge For Year Intangible Assets   1 3741 3741 374  
Increase From Depreciation Charge For Year Property Plant Equipment   26 14135 97945 926 43 539
Intangible Assets  4 1222 7481 374   
Intangible Assets Gross Cost  27 48027 48027 480 27 480 
Net Current Assets Liabilities1 10739 18986 021114 675106 319169 559291 612375 003
Other Creditors  5 05933 02832 42850 78881 81650 431
Other Taxation Social Security Payable  65 53460 49568 25759 636113 858108 714
Property Plant Equipment Gross Cost  384 899266 988300 024355 483355 483434 914
Provisions For Liabilities Balance Sheet Subtotal  41 10519 29918 74020 55129 32420 551
Total Additions Including From Business Combinations Property Plant Equipment    33 03655 459 79 431
Total Assets Less Current Liabilities331 625293 929295 666218 995206 322277 721443 864519 057
Trade Creditors Trade Payables  78 72639 44574 64258 41360 82293 270
Trade Debtors Trade Receivables  48 60712 05322 78223 92811 139274 895
Creditors Due After One Year Total Noncurrent Liabilities 164 016174 427     
Creditors Due Within One Year Total Current Liabilities 171 761175 065     
Intangible Fixed Assets Aggregate Amortisation Impairment20 61021 98423 358     
Intangible Fixed Assets Amortisation Charged In Period  1 374     
Intangible Fixed Assets Cost Or Valuation27 48027 48027 480     
Provisions For Liabilities Charges59 60049 85041 105     
Tangible Fixed Assets Additions  62 207     
Tangible Fixed Assets Cost Or Valuation632 121509 909384 899     
Tangible Fixed Assets Depreciation308 473260 665179 376     
Tangible Fixed Assets Depreciation Charge For Period  37 316     
Tangible Fixed Assets Depreciation Disposals  -118 605     
Tangible Fixed Assets Disposals  -187 217     
Bank Borrowings Overdrafts Secured-9 739-10 320      
Cash Bank26 32986 335      
Creditors Due After One Year191 968164 016      
Creditors Due Within One Year133 223171 761      
Net Assets Liability Excluding Pension Asset Liability80 05780 063      
Number Shares Allotted80 00080 000      
Number Shares Authorised 80 000      
Par Value Share 1      
Share Capital Authorised-80 000-80 000      
Value Shares Allotted80 00080 000      

Transport Operator Data

Chantry Farm
Address Trent Lane , Kings Newton , Melbourne
City Derby
Post code DE73 8BT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th January 2022
filed on: 28th, October 2022
Free Download (8 pages)

Company search