UKBizDB.co.uk

EVEAGENCY LIMITED

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

This company is commonly known as Eveagency Limited. The company was founded 26 years ago and was given the registration number 03534899. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVEAGENCY LIMITED
Company Number:03534899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary19 May 1998Active
St Mathews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Director15 March 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1998Active
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD

Director24 March 2003Active
12 Church Road, Hertford, SG14 3DP

Director19 May 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 1998Active

People with Significant Control

Ram Kishinchand Shadadpuri
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Spanish
Country of residence:United Kingdom
Address:St Mathews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lachu Kishinchand Shadadpuri
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:Spanish
Country of residence:United Kingdom
Address:St Mathews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

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

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-06-14Gazette

Gazette filings brought up to date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2017-03-20Address

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

Download

Copyright © 2024. All rights reserved.