UKBizDB.co.uk

EVANDER GLAZING AND LOCKS LIMITED

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

This company is commonly known as Evander Glazing And Locks Limited. The company was founded 44 years ago and was given the registration number 01484358. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EVANDER GLAZING AND LOCKS LIMITED
Company Number:01484358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary22 April 2016Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director20 July 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 May 2019Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director12 March 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director21 July 2021Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Secretary10 November 2009Active
13 Bartlett Road, Westerham, TN16 1TP

Secretary07 June 1995Active
13 Bartlett Road, Westerham, TN16 1TP

Secretary-Active
2 Highbank Cottages Fen Street, Old Buckenham, Attleborough, NR17 1NW

Secretary09 February 1996Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary28 July 2008Active
Unit 2a Suttons Business Park, New Road, Rainham, RM13

Secretary21 February 1994Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary31 August 2006Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Secretary27 May 2010Active
Angel Barn Main Street, Ewerby, Sleaford, NG34 9PH

Director20 September 2004Active
The Old Foundry, Manor Farm Barn, East Moor, PE33 9PZ

Director19 April 2002Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

Director04 July 2002Active
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN

Director26 June 2009Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director22 July 2013Active
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT

Director23 June 2003Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 November 2018Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director10 November 2009Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director06 October 2016Active
103 Highgate West Hill, London, N6 6AP

Director14 June 1996Active
Applewood, Holme Lane Holme, Scunthorpe, DN16 3RG

Director06 November 2006Active
53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ

Director-Active
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director22 July 2013Active
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF

Director07 May 1999Active
The Priory, Nun Monkton, York, YO26 8ES

Director04 July 2002Active
5, Drakes Close, East Harling, NR16 2JB

Director16 September 2001Active
209 Cowbridge Lane, Barking, IG11 8LG

Director-Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director23 December 2013Active
Highfields 36 Green End, Renhold, Bedford, MK41 0LJ

Director01 December 1995Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director16 April 2007Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director04 July 2014Active
Dunrobin, Stoke Common Road, Fulmer, SL3 6HA

Director08 June 1995Active

People with Significant Control

Cherry Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Evander Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Evander Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Cherry Midco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vacant Property Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Targaryen Security 1 S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-24Address

Move registers to registered office company with new address.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-17Address

Change sail address company with old address new address.

Download
2020-07-16Address

Move registers to sail company with new address.

Download
2020-06-30Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.