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..
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 | : |
|
Registered Address | : | Eagle House, Severn Street, Welshpool, Powys, SY21 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Secretary | 09 May 2011 | Active |
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 06 April 2023 | Active |
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 09 May 2011 | Active |
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 09 May 2011 | Active |
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 01 December 2015 | Active |
Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 06 April 2023 | Active |
Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 01 November 2013 | Active |
Eagle House, Severn Street, Welshpool, SY21 7AD | Director | 01 January 2018 | Active |
Eagle House, Severn Street, Welshpool, SY21 7AD | Director | 03 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Capital | Capital alter shares subdivision. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.