UKBizDB.co.uk

EVER 1052 LIMITED

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

This company is commonly known as Ever 1052 Limited. The company was founded 25 years ago and was given the registration number 03650781. The firm's registered office is in WARRINGTON. You can find them at Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVER 1052 LIMITED
Company Number:03650781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS

Secretary15 September 2011Active
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS

Director20 November 2007Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director14 November 2014Active
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS

Director15 September 2011Active
16 Heysham Avenue, Heysham, Morecambe, LA3 2DH

Secretary17 July 2003Active
Penn Oast Manor Lane, Hollingbourne, Maidstone, ME17 1UN

Secretary29 July 2000Active
209 Newcastle Road, Stone, ST15 8LF

Secretary24 October 2005Active
31 Marlborough Avenue, Cheadle Hulme, SK8 7AP

Secretary04 December 1998Active
7 Cae Eithin 7 Cae Eithin, Lixwm, Holywell, CH8 8NB

Secretary01 May 2005Active
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS

Secretary02 June 2008Active
15 Chaddock Lane, Boothstown, Worsley, M28 1DB

Secretary18 December 2001Active
88 Derbyshire Lane, Stretford, Manchester, M32 8DR

Secretary29 March 2000Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary16 October 1998Active
75 1 Myrtle Ave, Edgewater, Usa,

Director04 December 1998Active
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS

Director04 December 1998Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director16 October 1998Active

People with Significant Control

European Metal Recycling (Dormant) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sirius House, Delta Crescent, Warrington, United Kingdom, WA5 7NS
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 (6 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
2023-12-15Change of name

Certificate change of name company.

Download
2023-12-15Change of name

Change of name notice.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-08-16Change of name

Certificate change of name company.

Download
2023-07-21Change of name

Certificate change of name company.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Officers

Appoint person director company with name date.

Download
2014-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.