UKBizDB.co.uk

EVENBROOK LIMITED

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

This company is commonly known as Evenbrook Limited. The company was founded 28 years ago and was given the registration number 03147118. The firm's registered office is in BIRMINGHAM. You can find them at Brecon House, Browns Green, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EVENBROOK LIMITED
Company Number:03147118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director22 August 1996Active
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director08 October 2019Active
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director01 April 2021Active
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director03 August 2006Active
North Lodge Farm, Widmerpool Lane Widmerpool, Nottingham, NG12 5QE

Secretary22 August 1996Active
38 Hampton Lane, Solihull, B91 2PZ

Secretary15 January 1996Active
19 Sandale Close, Gamston, Nottingham, NG2 6QG

Secretary01 August 2006Active
Cherrytrees 8 Little Aston Park Road, Sutton Coldfield, B74 3BZ

Director15 January 1996Active
Town Farm, Lower Rochford, Tenbury Wells, WR15 8NJ

Director15 January 1996Active
Sledmere 11 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN

Director15 January 1996Active
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director22 August 1996Active
Parkwood, 30 Woodlands Avenue, Walsall, WS5 3LN

Director15 January 1996Active
36 Park Road, Walsall, WS5 3JU

Director15 January 1996Active
64 Charlemont Road, West Bromwich, B71 3DY

Director15 January 1996Active
38 Hampton Lane, Solihull, B91 2PZ

Director15 January 1996Active
200 Newton Road, Great Barr, Birmingham, B43 6BX

Director15 January 1996Active
West Plaza, 144 High Street, West Bromwich, United Kingdom, B70 6JJ

Director01 January 2008Active
171 Buryfield Road, Solihull, B91 2BB

Director11 July 1996Active

People with Significant Control

Evenbrook Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hamstead Hall, 142 Friary Road, Birmingham, England, B20 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Address

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

Download
2019-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.