UKBizDB.co.uk

EVENBEST LTD

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

This company is commonly known as Evenbest Ltd. The company was founded 23 years ago and was given the registration number 04184230. The firm's registered office is in DROITWICH. You can find them at Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EVENBEST LTD
Company Number:04184230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom, WR9 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Secretary21 March 2001Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director03 December 2020Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director21 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 2001Active
Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU

Corporate Director30 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 March 2001Active
6 Edgar Street, Worcester, WR1 2LR

Corporate Director21 March 2001Active

People with Significant Control

Burgoyne Property Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rose Marie Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Burgoyne
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Address

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

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.