Check the

ERGOCHAIR LIMITED

Company
ERGOCHAIR LIMITED (05109180)

ERGOCHAIR

Phone: 01454 329 210
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1314.35k ▲ £264.61k (25.21 %)
Cash
£439.78k ▲ £90.27k (25.83 %)
Liabilities
£377.27k ▲ £132.99k (54.44 %)
Net Worth
£937.08k ▲ £131.62k (16.34 %)

REGISTRATION INFO

Company name
ERGOCHAIR LIMITED
Company number
05109180
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.ergochair.co.uk
Phones
01454 329 210
Registered Address
THE CLOCK TOWER FARLEIGH COURT,
OLD WESTON ROAD,
FLAX BOURTON,
BRISTOL,
ENGLAND,
BS48 1UR

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Registered office address changed from Pembrook House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 19 August 2016
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 99.99996

CHARGES

28 November 2007
Status
Outstanding
Delivered
7 December 2007
Persons entitled
Segro Properties Limited
Description
The sum of £5,636 maintained in an interest earning…

22 August 2005
Status
Outstanding
Delivered
26 August 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ERGOCHAIR LIMITED DIRECTORS

Pamela Jean Stubbings

  Acting
Appointed
22 April 2004
Role
Secretary
Address
33 Springfield Road, Mangotsfield, Bristol, BS16 9BG
Name
STUBBINGS, Pamela Jean

Nicholas Anthony Arnold

  Acting
Appointed
01 May 2014
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
Pembroke House, 15 Pembroke Rd, Clifton, Bristol, Uk, BS8 1BA
Country Of Residence
United Kingdom
Name
ARNOLD, Nicholas Anthony

Joanne Lesley Jones

  Acting
Appointed
01 April 2014
Occupation
Commercial Director
Role
Director
Age
52
Nationality
British
Address
Pembroke House, 15 Pembroke Road, Clifton, Bristol, BS8 1BA
Country Of Residence
England
Name
JONES, Joanne Lesley

David John Stubbings

  Acting
Appointed
22 April 2004
Occupation
Manufacturer
Role
Director
Age
74
Nationality
British
Address
33 Springfield Road, Mangotsfield, Bristol, BS16 9BG
Country Of Residence
England
Name
STUBBINGS, David John

Kate Stubbings

  Acting
Appointed
01 January 2008
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
2 Christy Close, Frampton Cotterell, Bristol, England, BS36 2FS
Country Of Residence
England
Name
STUBBINGS, Kate

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 April 2004
Resigned
22 April 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


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