Check the

ELECTRONIC READING SYSTEMS LIMITED

Company
ELECTRONIC READING SYSTEMS LIMITED (02233595)

ELECTRONIC READING SYSTEMS

Phone: +44 (0)1234 855 300
A⁺ rating

ABOUT ELECTRONIC READING SYSTEMS LIMITED

ERS - The Effective Barcode Solutions Provider

Barcode scanning and Data capture requirements are as varied as the products available, but with the assistance of ERS (Electronic Reading Systems), who have an on-going commitment to provide clients up-to-date, practical, cost effective barcode solutions to meet their requirements, your workplace can become more efficient and effective. The range of quality barcode and labelling products available, coupled with our competitive pricing and strong technical ability of the team at ERS are the key elements to the success and continued growth of our company within the UK Barcode industry.

Based in Bedfordshire in the UK, ERS is a leading distributor / reseller of barcode data capture, information control and barcode auto ID technologies. Formed in 1988, ERS have built close relationships with some of the industries key manufacturers and are specialists in the latest barcode scanning, label printing, magnetic stripe and smart card markets. With a dedicated and experienced team, ERS can provide clients with in-depth technical and practical knowledge of all the products available whilst offering the most cost effective solutions to meet their requirements. ERS can supply data capture solutions from a single barcode scanner or terminal, to a completely fully integrated and networked colour label printing system.

ERS operate as both a distributor, reseller and software systems house, not only offering quality hardware from stock, but also bespoke and standard packaged software solutions for clients. Our in-house systems capabilities and engineering teams allow us to offer clients a level of service and technical expertise rarely matched by competitors.

From well-known companies in the industrial and commercial market sectors across the UK, to healthcare organisations and education facilities, ERS client base is as varied as it is competitive. Check out our web-site for more information on the range of products, prices, data sheets and technical support available, or contact us to discuss your requirements further. At ERS the team welcome the chance to assist you with a suitable working solution - however challenging! We look forward to hearing from you soon and are sure to be able to help.

Wolseley Business Park

- Electronic Reading Systems Ltd

, stock one of the UK's largest ranges of Auto ID Equipment including Barcode Scanner and Barcode Label Printer equipment for all 1D and 2D Barcode scanning and printing solutions. From Desktop and Industrial barcode label Printers to Full Colour Label Printers along with a superb range of labels, ribbons and Inks all available from stock. Our colour and thermal label media consumable range covers all retail, industrial product label and price label printing requirements

Give us a call you may be surprised how much we could help you, the sales team Steve, Ben, Jeremy, Brian and Rachel are here to help you.

Electronic Reading Systems Ltd

KEY FINANCES

Year
2017
Assets
£624.94k ▼ £-4.55k (-0.72 %)
Cash
£1.01k ▲ £1.01k (Infinity)
Liabilities
£593.34k ▲ £31.2k (5.55 %)
Net Worth
£31.6k ▼ £-35.75k (-53.08 %)

REGISTRATION INFO

Company name
ELECTRONIC READING SYSTEMS LIMITED
Company number
02233595
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.ers-online.co.uk
Phones
+44 (0)1234 855 300
+44 (0)1234 855 446
01234 855 300
01234 855 446
Registered Address
11 & 13,
RAILTON ROAD WOLSELEY BUSINESS PARK,
KEMPSTON,
BEDFORDSHIRE,
MK42 7PW

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 January 2016
13 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100

CHARGES

3 November 2004
Status
Outstanding
Delivered
5 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 November 1998
Status
Outstanding
Delivered
14 November 1998
Persons entitled
Ifs International Limited
Description
A deposit of £1,334.00 plus value added tax and interest…

12 September 1988
Status
Satisfied on 18 November 2004
Delivered
21 September 1988
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

ELECTRONIC READING SYSTEMS LIMITED DIRECTORS

HONEYCROFT SERVICES LTD

  Acting
Appointed
01 April 2008
Role
Secretary
Address
York House, George Arthur, 4 Wigmores South, Welwyn Garden City, Hertfordshire, Great Britain, AL8 6PL
Name
HONEYCROFT SERVICES LTD

Stephen Thomas Ball

  Acting
Appointed
30 March 1995
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
11 & 13, Railton Road Wolseley Business Park, Kempston, Bedfordshire, England, MK42 7PW
Country Of Residence
United Kingdom
Name
BALL, Stephen Thomas

Michael Thomas Rosum

  Acting
Appointed
01 August 2014
Occupation
Finance Director
Role
Director
Age
69
Nationality
British
Address
11 & 13, Railton Road Wolseley Business Park, Kempston, Bedfordshire, England, MK42 7PW
Country Of Residence
England
Name
ROSUM, Michael Thomas

Michael Henry Villers

  Acting
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
11 & 13, Railton Road Wolseley Business Park, Kempston, Bedfordshire, England, MK42 7PW
Country Of Residence
England
Name
VILLERS, Michael Henry

Maureen Best

  Resigned
Appointed
08 September 1993
Resigned
01 April 2008
Role
Secretary
Address
4 Sandyview, Biggleswade, Bedfordshire, SG18 0HS
Name
BEST, Maureen

Michael Henry Villers

  Resigned PSC
Resigned
08 September 1993
Role
Secretary
Address
15 Ranelagh Gardens, Newport Pagnell, Buckinghamshire, MK16 0JP
Name
VILLERS, Michael Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Cyril Thomas Ball

  Resigned PSC
Appointed
30 March 1995
Resigned
22 December 2012
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
17 Railton Road, Kempston, Bedfordshire, MK42 8PW
Country Of Residence
United Kingdom
Name
BALL, Graham Cyril Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Stuart Maisey

  Resigned
Resigned
08 September 1993
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
9 The Shaws, Welwyn Garden City, Hertfordshire, AL7 2HR
Name
MAISEY, David Stuart

Glenn Stuart Maisey

  Resigned
Appointed
29 November 1994
Resigned
14 February 1995
Occupation
Mechanical Engineer
Role
Director
Age
60
Nationality
British
Address
22 The Crescent, Welwyn, Hertfordshire, AL6 9JQ
Name
MAISEY, Glenn Stuart

Janet Marjorie Maisey

  Resigned
Appointed
01 February 1994
Resigned
14 February 1995
Occupation
Market Research Executive
Role
Director
Age
84
Nationality
British
Address
9 The Shaws, Welwyn Garden City, Hertfordshire, AL7 2HR
Name
MAISEY, Janet Marjorie

REVIEWS


Check The Company
Excellent according to the company’s financial health.