Background WavePink WaveYellow Wave

ERIKS INDUSTRIAL SERVICES LIMITED (03142338)

ERIKS INDUSTRIAL SERVICES LIMITED (03142338) is an active UK company. incorporated on 29 December 1995. with registered office in Oldbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. ERIKS INDUSTRIAL SERVICES LIMITED has been registered for 30 years.

Company Number
03142338
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990, 33140, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIKS INDUSTRIAL SERVICES LIMITED

ERIKS INDUSTRIAL SERVICES LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Oldbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. ERIKS INDUSTRIAL SERVICES LIMITED was registered 30 years ago.(SIC: 32990, 33140, 46690)

Status

active

Active since 30 years ago

Company No

03142338

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WYKO INDUSTRIAL SERVICES LIMITED
From: 14 June 1999To: 15 March 2008
WYKO INDUSTRIAL LIMITED
From: 2 February 1996To: 14 June 1999
SPIRALSURVEY LIMITED
From: 29 December 1995To: 2 February 1996
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 12 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 29 December 1995To: 11 August 2021
Timeline

42 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Resolution
2 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 August 2024
MAMA
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Miscellaneous
18 January 2016
MISCMISC
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
155(6)a155(6)a
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
88(2)R88(2)R
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
244244
Legacy
6 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2000
AUDAUD
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
155(6)a155(6)a
Legacy
22 December 1999
155(6)a155(6)a
Legacy
22 December 1999
155(6)a155(6)a
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 February 1999
288cChange of Particulars
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288cChange of Particulars
Legacy
26 August 1997
288cChange of Particulars
Legacy
7 April 1997
287Change of Registered Office
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288cChange of Particulars
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
19 February 1996
224224
Memorandum Articles
19 February 1996
MEM/ARTSMEM/ARTS
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
287Change of Registered Office
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1995
NEWINCIncorporation