Company NameGREG Erasmus Ltd
DirectorCornel Greg Erasmus
Company StatusLiquidation
Company Number08198911
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Cornel Greg Erasmus
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Bourne
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0EN

Location

Registered AddressC/O Business Rescue Expert 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Greg Erasmus
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£3,100
Current Liabilities£9,071

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2021 (2 years, 6 months ago)
Next Return Due16 September 2022 (overdue)

Filing History

3 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 November 2020Director's details changed for Mr Cornel Greg Erasmus on 17 November 2020 (2 pages)
18 November 2020Change of details for Mr Cornel Greg Erasmus as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Registered office address changed from 2 Sanders Cottages Ley Hill Chesham HP5 1UT United Kingdom to 17 the Bourne Bovingdon Hemel Hempstead Hertfordshire HP3 0EN on 18 November 2020 (1 page)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 June 2019Registered office address changed from 2 Sanders Cottages Ley Hill Chesham HP5 1UT England to 2 Sanders Cottages Ley Hill Chesham HP5 1UT on 4 June 2019 (1 page)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 May 2018Registered office address changed from Lee Farm 123 Botley Road Chesham Buckinghamshire HP5 1XN to 2 Sanders Cottages Ley Hill Chesham HP5 1UT on 30 May 2018 (1 page)
29 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 October 2015Registered office address changed from Flat 24 Mosaic House Midland Road Hemel Hamstead Hertfordshire HP2 5YQ to Lee Farm 123 Botley Road Chesham Buckinghamshire HP5 1XN on 11 October 2015 (1 page)
11 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Director's details changed for Mr Cornel Greg Erasmus on 12 August 2015 (2 pages)
11 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Registered office address changed from Flat 24 Mosaic House Midland Road Hemel Hamstead Hertfordshire HP2 5YQ to Lee Farm 123 Botley Road Chesham Buckinghamshire HP5 1XN on 11 October 2015 (1 page)
11 October 2015Director's details changed for Mr Cornel Greg Erasmus on 12 August 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from 24 Mcqueen Walk Larkhill Wiltshire SP4 8RF England on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Cornel Greg Erasmus on 28 February 2013 (2 pages)
6 March 2013Registered office address changed from 24 Mcqueen Walk Larkhill Wiltshire SP4 8RF England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 24 Mcqueen Walk Larkhill Wiltshire SP4 8RF England on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Cornel Greg Erasmus on 28 February 2013 (2 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)