Erebus Uk Ltd

General information

Name:

Erebus Uk Limited

Office Address:

Unit 53 Vincent Carey Road Rotherwas Industrial Estate HR2 6FE Hereford

Number: 06558262

Incorporation date: 2008-04-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • admin@erebus-uk.com

Website

www.erebus-uk.com

Description

Data updated on:

Erebus Uk came into being in 2008 as a company enlisted under no 06558262, located at HR2 6FE Hereford at Unit 53 Vincent Carey Road. This company has been in business for 16 years and its official state is active. This company's declared SIC number is 84220 which stands for Defence activities. The business latest financial reports were submitted for the period up to Sunday 31st July 2022 and the most recent annual confirmation statement was submitted on Saturday 8th April 2023.

We have a single director at the current moment running the following business, specifically James B. who has been utilizing the director's obligations since Tuesday 8th April 2008. Since April 2009 Amanda S., had been fulfilling assigned duties for the business until the resignation in October 2023. What is more a different director, specifically Graham S. quit on Monday 2nd October 2023.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 02 October 2023

Latest update: 15 January 2024

People with significant control

The companies that control this firm are: Jpb And Son Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hereford at Holme Lacy Industrial Estate, Faraday Road, HR2 6DR, Herefordshire and was registered as a PSC under the registration number 13033775.

Jpb And Son Ltd
Address: Sme House Holme Lacy Industrial Estate, Faraday Road, Hereford, Herefordshire, HR2 6DR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13033775
Notified on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amanda S.
Notified on 8 April 2017
Ceased on 2 October 2023
Nature of control:
1/2 or less of shares
Graham S.
Notified on 8 April 2017
Ceased on 2 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 17 March 2014
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 December 2014
Annual Accounts 31st January 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31st January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 December 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 17 December 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 December 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control February 1, 2024 (PSC05)
filed on: 26th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Hereford Trade Park Holmer Road

Post code:

HR4 9SG

City / Town:

Hereford

HQ address,
2013

Address:

Unit 4 Hereford Trade Park Holmer Road

Post code:

HR4 9SG

City / Town:

Hereford

HQ address,
2014

Address:

Unit 4 Hereford Trade Park Holmer Road

Post code:

HR4 9SG

City / Town:

Hereford

HQ address,
2015

Address:

Unit 4 Hereford Trade Park Holmer Road

Post code:

HR4 9SG

City / Town:

Hereford

Accountant/Auditor,
2012 - 2014

Name:

Dtbc Ltd

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 84220 : Defence activities
16
Company Age

Similar companies nearby

Closest companies