Warning: file_put_contents(c/b282f23fe3e7b3a7c942bc952538b2eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Evabuild Limited, SY21 7AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVABUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evabuild Limited. The company was founded 13 years ago and was given the registration number 07627090. The firm's registered office is in WELSHPOOL. You can find them at Eagle House, Severn Street, Welshpool, Powys. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EVABUILD LIMITED
Company Number:07627090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Eagle House, Severn Street, Welshpool, Powys, SY21 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Secretary09 May 2011Active
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director06 April 2023Active
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director09 May 2011Active
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director09 May 2011Active
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director01 December 2015Active
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director06 April 2023Active
Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director01 November 2013Active
Eagle House, Severn Street, Welshpool, SY21 7AD

Director01 January 2018Active
Eagle House, Severn Street, Welshpool, SY21 7AD

Director03 July 2017Active

People with Significant Control

Mr Robert Daniel Jones
Notified on:25 December 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, Severn Street, Welshpool, United Kingdom, SY21 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauren Jayne Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-07-10Capital

Capital alter shares subdivision.

Download
2023-07-10Resolution

Resolution.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.