Background WavePink WaveYellow Wave

ERH COMMUNICATIONS LIMITED (02697046)

ERH COMMUNICATIONS LIMITED (02697046) is an active UK company. incorporated on 13 March 1992. with registered office in Bridgend. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 2 other business activities. ERH COMMUNICATIONS LIMITED has been registered for 34 years.

Company Number
02697046
Status
active
Type
ltd
Incorporated
13 March 1992
Age
34 years
Address
Parcau Isaf Farm, Bridgend, CF32 0NB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
SIC Codes
52219, 61900, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERH COMMUNICATIONS LIMITED

ERH COMMUNICATIONS LIMITED is an active company incorporated on 13 March 1992 with the registered office located in Bridgend. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 2 other business activities. ERH COMMUNICATIONS LIMITED was registered 34 years ago.(SIC: 52219, 61900, 84110)

Status

active

Active since 34 years ago

Company No

02697046

LTD Company

Age

34 Years

Incorporated 13 March 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

FIBRECOMM LIMITED
From: 1 April 1992To: 15 May 2002
MAYSHAM LIMITED
From: 13 March 1992To: 1 April 1992
Contact
Address

Parcau Isaf Farm Laleston Bridgend, CF32 0NB,

Previous Addresses

Dean Road Yate Bristol BS37 5NR
From: 13 March 1992To: 10 December 2014
Timeline

36 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Mar 17
Director Left
Mar 17
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Auditors Resignation Company
17 November 2016
AUDAUD
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
27 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
1 September 2015
AUDAUD
Change Account Reference Date Company Previous Extended
6 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Auditors Resignation Company
29 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
28 December 2000
287Change of Registered Office
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
88(2)R88(2)R
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
25 August 1993
363aAnnual Return
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
88(2)R88(2)R
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
224224
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
287Change of Registered Office
Resolution
6 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1992
NEWINCIncorporation