Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EA-RS I.P LIMITED
Company Information for

EA-RS I.P LIMITED

4 Swanbridge Industrial Park, Black Croft Road, Witham, ESSEX, CM8 3YN,
Company Registration Number
03343248
Private Limited Company
Active

Company Overview

About Ea-rs I.p Ltd
EA-RS I.P LIMITED was founded on 1997-04-01 and has its registered office in Witham. The organisation's status is listed as "Active". Ea-rs I.p Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EA-RS I.P LIMITED
 
Legal Registered Office
4 Swanbridge Industrial Park
Black Croft Road
Witham
ESSEX
CM8 3YN
Other companies in CM8
 
Previous Names
SEESUN LIMITED27/07/2020
SUN ENERGY RESOURCES LIMITED18/08/2014
EAGSERVICES LIMITED31/07/2014
EA BUILDING SUPPORT SERVICES LIMITED10/09/2012
E A FIRE INSTALLATIONS LIMITED25/07/2008
Filing Information
Company Number 03343248
Company ID Number 03343248
Date formed 1997-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-15 14:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EA-RS I.P LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EA-RS I.P LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ROSE BUTTON
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MORGAN PETERS
Director 2015-11-09 2017-10-10
ALAN JOHN WHEAL
Director 2014-08-18 2015-11-10
PAULINE ROSE BUTTON
Director 2014-08-18 2015-07-05
DAVID WILLIAM WATSON
Director 2009-03-31 2014-08-18
ALAN JOHN WHEAL
Director 1997-05-12 2014-03-13
ANNA KATHERINE BOWES
Company Secretary 2002-03-01 2012-02-27
TERENCE BURKIN
Director 2002-03-01 2010-12-31
TIMOTHY KENNETH MORRIS
Company Secretary 1998-02-01 2002-03-01
TIMOTHY KENNETH MORRIS
Director 1998-02-01 2002-03-01
ALAN JOHN WHEAL
Company Secretary 1997-05-12 1998-02-01
LESLIE GOLDSTEIN
Director 1997-05-12 1998-02-01
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-04-01 1997-05-12
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-04-01 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ROSE BUTTON EA-RS FIRE ENGINEERING LIMITED Director 2014-06-01 CURRENT 1996-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CH01Director's details changed for Mr Alan John Wheal on 2022-04-26
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-26PSC07CESSATION OF EA-RS FIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26PSC02Notification of A J W Ventures Limited as a person with significant control on 2020-12-18
2021-06-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-07-29PSC02Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 2016-04-06
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-07-27RES15CHANGE OF COMPANY NAME 27/07/20
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033432480004
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033432480005
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033432480004
2018-11-14AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-19AP01DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROSE BUTTON
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-29AA31/03/17 TOTAL EXEMPTION FULL
2017-11-29AA31/03/16 TOTAL EXEMPTION SMALL
2017-10-10AP01DIRECTOR APPOINTED MRS PAULINE ROSE BUTTON
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MORGAN PETERS
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 750
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-06-28AC92Restoration by order of the court
2016-06-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-03-09SOAS(A)Voluntary dissolution strike-off suspended
2016-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-02-22DS01Application to strike the company off the register
2015-12-10CH01Director's details changed for Mr Stuart Morgan Peters on 2015-12-10
2015-12-10AP01DIRECTOR APPOINTED MR STUART MORGAN PETERS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WHEAL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROSE BUTTON
2015-11-04AAMDAmended account full exemption
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 750
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17SH0118/08/14 STATEMENT OF CAPITAL GBP 1000
2014-11-17AP01DIRECTOR APPOINTED MRS PAULINE ROSE BUTTON
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2014-11-14AP01DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2014-08-18RES15CHANGE OF NAME 01/08/2014
2014-08-18CERTNMCOMPANY NAME CHANGED SUN ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 18/08/14
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31RES15CHANGE OF NAME 19/06/2014
2014-07-31CERTNMCOMPANY NAME CHANGED EAGSERVICES LIMITED CERTIFICATE ISSUED ON 31/07/14
2014-07-09RES15CHANGE OF NAME 19/06/2014
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-13AR0101/04/14 FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHEAL
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0101/04/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10RES15CHANGE OF NAME 05/09/2012
2012-09-10CERTNMCOMPANY NAME CHANGED EA BUILDING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/12
2012-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-28RES15CHANGE OF NAME 23/08/2012
2012-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-18AR0101/04/12 FULL LIST
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANNA BOWES
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0101/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WHEAL / 19/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WATSON / 19/04/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA KATHERINE BOWES / 19/04/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BURKIN
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-04AR0101/04/10 FULL LIST
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED MR DAVID WILLIAM WATSON
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-24CERTNMCOMPANY NAME CHANGED E A FIRE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 25/07/08
2008-04-14363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-07288cSECRETARY'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 18 PENHALIGON COURT GUITHAVON STREET WITHAM ESSEX CM8 1BQ
2002-04-08363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: DAVID A ROSE & CO. MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JP
2000-06-08363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EA-RS I.P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EA-RS I.P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EA-RS I.P LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 750
Current Assets 2012-04-01 £ 1,000
Debtors 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EA-RS I.P LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EA-RS I.P LIMITED
Trademarks
We have not found any records of EA-RS I.P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EA-RS I.P LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EA-RS I.P LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EA-RS I.P LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EA-RS I.P LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EA-RS I.P LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.