UKBizDB.co.uk

EVENGAIN LIMITED

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

This company is commonly known as Evengain Limited. The company was founded 34 years ago and was given the registration number 02477871. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Glovers House, Glovers End, Bexhill-on-sea, East Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EVENGAIN LIMITED
Company Number:02477871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary27 October 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director01 October 2020Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director11 April 2022Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Secretary16 July 2002Active
Hollywood House, Crow Laneh Road, Tendrine, CO16 9AP

Secretary-Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary17 January 2006Active
15a Woolley Road, Maidstone, ME15 8PY

Secretary01 February 1997Active
101 Winn Road, Lee, London, SE12 9EZ

Secretary12 February 1993Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Secretary14 October 2020Active
Coghurst Hall, Ivyhouse Lane Ore, Hastings, TN35 4NP

Director16 July 2002Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Hollywood House, Crow Laneh Road, Tendrine, CO16 9AP

Director-Active
Seascape Church Lane, Great Holland, Frinton On Sea, CO13 0JS

Director-Active
Sunnyside Lodge, 229 London Road, Colchester, CO3 5PB

Director16 October 1995Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director17 January 2006Active
Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director28 November 2018Active
Marlie Farm, Dymchurch Road, New Romney, TN28 8UE

Director16 July 2002Active
101 Winn Road, Lee, London, SE12 9EZ

Director12 February 1993Active

People with Significant Control

Park Holidays Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glovers House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Capital

Capital statement capital company with date currency figure.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.