EMERGENCY RESPONSE SYSTEMS LTD

Register to unlock more data on OkredoRegister

EMERGENCY RESPONSE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05363363

Incorporation date

14/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon01/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Statement of affairs
dot icon26/06/2025
Registered office address changed from E R Systems Global Lower Wick Dursley GL11 6DD England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2025-06-26
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon15/02/2024
Change of details for Mr John Butterfield as a person with significant control on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr John Butterfield on 2024-02-15
dot icon15/02/2024
Change of details for Mr Andrew John Gibson as a person with significant control on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Andrew John Gibson on 2024-02-15
dot icon02/01/2024
Registered office address changed from Unit 3 Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to E R Systems Global Lower Wick Dursley GL11 6DD on 2024-01-02
dot icon17/07/2023
Change of details for Mr Andrew John Gibson as a person with significant control on 2023-07-17
dot icon04/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon08/08/2022
Director's details changed for Mr John Butterfield on 2022-08-08
dot icon08/08/2022
Change of details for Mr John Butterfield as a person with significant control on 2022-08-08
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon15/01/2021
Director's details changed for Mr John Butterfield on 2021-01-11
dot icon15/01/2021
Change of details for Mr John Butterfield as a person with significant control on 2021-01-15
dot icon18/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon25/02/2020
Director's details changed for Mr John Butterfield on 2019-10-11
dot icon25/02/2020
Change of details for Mr John Butterfield as a person with significant control on 2019-10-11
dot icon01/07/2019
Satisfaction of charge 2 in full
dot icon27/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Change of details for Mr Andrew John Gibson as a person with significant control on 2018-02-13
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon13/02/2018
Change of details for Mr Andrew John Gibson as a person with significant control on 2018-02-13
dot icon13/02/2018
Change of details for Mr John Butterfield as a person with significant control on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Andrew John Gibson on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr John Butterfield on 2018-02-13
dot icon13/02/2018
Cessation of Lee Charles Hibbert as a person with significant control on 2018-02-12
dot icon12/12/2017
Registration of charge 053633630003, created on 2017-11-30
dot icon09/12/2017
Registered office address changed from Aviation House Gloucestershire Airport Cheltenham Gloucestershire GL51 6SR United Kingdom to Unit 3 Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ on 2017-12-09
dot icon08/12/2017
Termination of appointment of Lee Charles Hibbert as a director on 2017-12-07
dot icon02/11/2017
Previous accounting period extended from 2017-03-31 to 2017-08-31
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon19/01/2017
Director's details changed for Mr Lee Charles Hibbert on 2017-01-19
dot icon19/01/2017
Director's details changed for Mr John Butterfield on 2017-01-19
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Registered office address changed from 58 Waverley Road Beeches Industrial Estate Yate South Gloustershire BS37 5QR to Aviation House Gloucestershire Airport Cheltenham Gloucestershire GL51 6SR on 2016-07-08
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon25/05/2016
Resolutions
dot icon23/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Donna Stark as a secretary on 2016-02-01
dot icon17/03/2016
Appointment of Mr John Butterfield as a director on 2016-02-01
dot icon17/03/2016
Appointment of Mr Lee Hibbert as a director on 2016-02-01
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Director's details changed for Andrew John Gibson on 2013-10-25
dot icon25/10/2013
Secretary's details changed for Donna Stark on 2013-10-25
dot icon01/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/01/2013
Registered office address changed from the Old Engine House Bromley Road Stanton Drew Bristol BS39 4DE on 2013-01-14
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon05/04/2011
Secretary's details changed for Donna Snook on 2011-01-01
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon22/03/2010
Director's details changed for Andrew John Gibson on 2010-03-22
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 14/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/07/2008
Return made up to 14/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/08/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/08/2007
Return made up to 14/02/07; full list of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: 40 thurston barton whitehall bristol BS5 7BQ
dot icon16/06/2006
Return made up to 14/02/06; full list of members
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon14/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

61
2022
change arrow icon+55.90 % *

* during past year

Cash in Bank

£196,524.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
374.42K
-
0.00
126.06K
-
2022
61
946.33K
-
0.00
196.52K
-
2022
61
946.33K
-
0.00
196.52K
-

Employees

2022

Employees

61 Ascended27 % *

Net Assets(GBP)

946.33K £Ascended152.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.52K £Ascended55.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterfield, John
Director
01/02/2016 - Present
44
Gibson, Andrew John
Director
21/02/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About EMERGENCY RESPONSE SYSTEMS LTD

EMERGENCY RESPONSE SYSTEMS LTD is an(a) Liquidation company incorporated on 14/02/2005 with the registered office located at C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGENCY RESPONSE SYSTEMS LTD?

toggle

EMERGENCY RESPONSE SYSTEMS LTD is currently Liquidation. It was registered on 14/02/2005 .

Where is EMERGENCY RESPONSE SYSTEMS LTD located?

toggle

EMERGENCY RESPONSE SYSTEMS LTD is registered at C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HD.

What does EMERGENCY RESPONSE SYSTEMS LTD do?

toggle

EMERGENCY RESPONSE SYSTEMS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EMERGENCY RESPONSE SYSTEMS LTD have?

toggle

EMERGENCY RESPONSE SYSTEMS LTD had 61 employees in 2022.

What is the latest filing for EMERGENCY RESPONSE SYSTEMS LTD?

toggle

The latest filing was on 01/07/2025: Notice to Registrar of Companies of Notice of disclaimer.