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.
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 | : |
|
Registered Address | : | Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS | Secretary | 15 September 2011 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Director | 20 November 2007 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 14 November 2014 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 15 September 2011 | Active |
16 Heysham Avenue, Heysham, Morecambe, LA3 2DH | Secretary | 17 July 2003 | Active |
Penn Oast Manor Lane, Hollingbourne, Maidstone, ME17 1UN | Secretary | 29 July 2000 | Active |
209 Newcastle Road, Stone, ST15 8LF | Secretary | 24 October 2005 | Active |
31 Marlborough Avenue, Cheadle Hulme, SK8 7AP | Secretary | 04 December 1998 | Active |
7 Cae Eithin 7 Cae Eithin, Lixwm, Holywell, CH8 8NB | Secretary | 01 May 2005 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Secretary | 02 June 2008 | Active |
15 Chaddock Lane, Boothstown, Worsley, M28 1DB | Secretary | 18 December 2001 | Active |
88 Derbyshire Lane, Stretford, Manchester, M32 8DR | Secretary | 29 March 2000 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Secretary | 16 October 1998 | Active |
75 1 Myrtle Ave, Edgewater, Usa, | Director | 04 December 1998 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Director | 04 December 1998 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 16 October 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Change of name | Certificate change of name company. | Download |
2023-12-15 | Change of name | Change of name notice. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Change of name | Certificate change of name company. | Download |
2023-07-21 | Change of name | Certificate change of name company. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.