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

ERMC LIMITED

128 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW,
Company Registration Number
04489340
Private Limited Company
Active

Company Overview

About Ermc Ltd
ERMC LIMITED was founded on 2002-07-18 and has its registered office in Newport. The organisation's status is listed as "Active". Ermc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERMC LIMITED
 
Legal Registered Office
128 PYLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1JW
Other companies in PO30
 
Filing Information
Company Number 04489340
Company ID Number 04489340
Date formed 2002-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787829846  
Last Datalog update: 2025-12-05 14:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERMC 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.
Companies with same name ERMC LIMITED
The following companies were found which have the same name as ERMC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERMC (UK) LIMITED 10 ST. HELENS ROAD SWANSEA SA1 4AW Liquidation Company formed on the 2014-03-24
ERMC AVIATION LLC 2226 ENCOMPASS DR STE 116 CHATTANOOGA TN 37421 Active Company formed on the 2018-01-22
ERMC AVIATION LLC Arkansas Unknown
ERMC CONSULTING LIMITED 71 ASHLEIGH ROAD LONDON SW14 8PY Active Company formed on the 2014-07-11
Ermc Corporation Delaware Unknown
ERMC II L P Delaware Unknown
ERMC II L P North Carolina Unknown
ERMC II L P Tennessee Unknown
ERMC II L P Louisiana Unknown
ERMC II L P Mississippi Unknown
ERMC II L P Oklahoma Unknown
ERMC II L P Pennsylvannia Unknown
ERMC II L P West Virginia Unknown
ERMC II L P RHode Island Unknown
ERMC II L P Missouri Unknown
ERMC II L P Arizona Unknown
ERMC II L P Arkansas Unknown
ERMC II L.P Georgia Unknown
Ermc Ii Limited Partnership Connecticut Unknown
Ermc Ii Limited Partnership A K A Ermc Ii L P Maryland Unknown

Company Officers of ERMC LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH CHATWIN
Company Secretary 2002-07-18
CHRISTOPHER IAN CHATWIN
Director 2002-11-01
SARAH ELIZABETH CHATWIN
Director 2002-07-18
PHILIP JOHN PIKE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL MAZILLIUS
Director 2002-11-01 2014-10-01
DANIEL PERROT STIMSON
Director 2012-03-29 2014-10-01
ADAM HILTON RIDETT
Director 2002-07-18 2010-08-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-18 2002-07-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-18 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN CHATWIN FAIRFIELD WAY (NORTH) MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2005-05-24 Dissolved 2017-07-18
SARAH ELIZABETH CHATWIN FAIRFIELD WAY (NORTH) MANAGEMENT COMPANY LIMITED Director 2014-04-15 CURRENT 2005-05-24 Dissolved 2017-07-18

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
2025-11-2631/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-07-30REGISTRATION OF A CHARGE / CHARGE CODE 044893400001
2024-08-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-22CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM Drayton House Drayton Lane Chichester West Sussex PO20 2EW England
2024-05-07Director's details changed for Mr Stuart Adrian Sayce on 2024-05-07
2024-05-07Director's details changed for Mrs Sarah Elizabeth Chatwin on 2024-05-07
2024-05-07Director's details changed for Mr Christopher Ian Chatwin on 2024-05-07
2024-05-07SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABETH CHATWIN on 2024-05-07
2024-05-07Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on 2024-05-07
2024-05-07Change of details for Mr Christopher Ian Chatwin as a person with significant control on 2024-05-07
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
2024-04-04Change of details for Mr Christopher Ian Chatwin as a person with significant control on 2024-04-04
2024-04-04Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on 2024-04-04
2024-04-04Director's details changed for Mrs Sarah Elizabeth Chatwin on 2024-04-04
2024-04-04SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABETH CHATWIN on 2024-04-04
2024-04-04Director's details changed for Mr Christopher Ian Chatwin on 2024-04-04
2024-04-04Director's details changed for Mr Stuart Adrian Sayce on 2024-04-04
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-04-2224/03/23 STATEMENT OF CAPITAL GBP 92.8
2023-04-21Memorandum articles filed
2023-04-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-04-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AP01DIRECTOR APPOINTED MR STUART ADRIAN SAYCE
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-15CH01Director's details changed for Mrs Sarah Elizabeth Chatwin on 2021-07-15
2021-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABETH CHATWIN on 2021-07-15
2021-07-15PSC04Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on 2021-07-15
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-07-29SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 89.8
2019-07-29SH03Purchase of own shares
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-10PSC07CESSATION OF PHILIP JOHN PIKE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN PIKE
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 134.7
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 134.7
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-19PSC04Change of details for Mr Philip John Pike as a person with significant control on 2017-06-12
2017-06-26CH01Director's details changed for Mr Philip John Pike on 2017-06-12
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHATWIN / 12/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CHATWIN / 12/08/2016
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14ANNOTATIONClarification
2015-10-14RP04
2015-09-15AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-28SH06Cancellation of shares. Statement of capital on 2014-10-01 GBP 90.2
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-14SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 89.8
2015-08-10LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 134.7
2015-08-10SH0130/07/15 STATEMENT OF CAPITAL GBP 134.7
2015-08-04SH03Purchase of own shares
2015-07-28RES01ADOPT ARTICLES 28/07/15
2015-07-20AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP01DIRECTOR APPOINTED MR PHILIP JOHN PIKE
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STIMSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAZILLIUS
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 150.1
2014-08-14AR0118/07/14 FULL LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH EDWARDS / 24/12/2013
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH EDWARDS / 24/12/2013
2013-08-30AR0118/07/13 FULL LIST
2013-06-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-10AR0118/07/12 FULL LIST
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-04RES01ADOPT ARTICLES 29/03/2012
2012-04-04RES12VARYING SHARE RIGHTS AND NAMES
2012-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04AP01DIRECTOR APPOINTED DANIEL PERROT STIMSON
2012-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-08AR0118/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MAZILLIUS / 17/07/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH EDWARDS / 17/07/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHATWIN / 17/07/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH EDWARDS / 18/07/2011
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RIDETT
2010-08-17AR0118/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILTON RIDETT / 18/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MAZILLIUS / 18/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH EDWARDS / 18/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHATWIN / 18/07/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAZILLIUS / 16/07/2008
2008-04-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-08363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-19363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-21RES12VARYING SHARE RIGHTS AND NAMES
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-02363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-27CERTNMCOMPANY NAME CHANGED EDWARDS RIDETT LIMITED CERTIFICATE ISSUED ON 27/05/03
2003-04-08225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-11-13122S-DIV 28/10/02
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-05225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288bSECRETARY RESIGNED
2002-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

Licences & Regulatory approval
We could not find any licences issued to ERMC 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 ERMC LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04489340' OR DefendantCompanyNumber='04489340' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ERMC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ERMC LIMITED

Intangible Assets
Patents
We have not found any records of ERMC LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for ERMC LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04489340' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04489340' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of ERMC LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3391

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3396
We have not found government income sources for ERMC 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 (68320 - Management of real estate on a fee or contract basis) as ERMC LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04489340' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04489340' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ERMC 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 ERMC 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 ERMC 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.