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.
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 | : |
|
Registered Address | : | Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE | Director | 22 August 1996 | Active |
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE | Director | 08 October 2019 | Active |
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE | Director | 01 April 2021 | Active |
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE | Director | 03 August 2006 | Active |
North Lodge Farm, Widmerpool Lane Widmerpool, Nottingham, NG12 5QE | Secretary | 22 August 1996 | Active |
38 Hampton Lane, Solihull, B91 2PZ | Secretary | 15 January 1996 | Active |
19 Sandale Close, Gamston, Nottingham, NG2 6QG | Secretary | 01 August 2006 | Active |
Cherrytrees 8 Little Aston Park Road, Sutton Coldfield, B74 3BZ | Director | 15 January 1996 | Active |
Town Farm, Lower Rochford, Tenbury Wells, WR15 8NJ | Director | 15 January 1996 | Active |
Sledmere 11 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN | Director | 15 January 1996 | Active |
Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE | Director | 22 August 1996 | Active |
Parkwood, 30 Woodlands Avenue, Walsall, WS5 3LN | Director | 15 January 1996 | Active |
36 Park Road, Walsall, WS5 3JU | Director | 15 January 1996 | Active |
64 Charlemont Road, West Bromwich, B71 3DY | Director | 15 January 1996 | Active |
38 Hampton Lane, Solihull, B91 2PZ | Director | 15 January 1996 | Active |
200 Newton Road, Great Barr, Birmingham, B43 6BX | Director | 15 January 1996 | Active |
West Plaza, 144 High Street, West Bromwich, United Kingdom, B70 6JJ | Director | 01 January 2008 | Active |
171 Buryfield Road, Solihull, B91 2BB | Director | 11 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-20 | Resolution | Resolution. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.