This company is commonly known as Ever 1508 Limited. The company was founded 23 years ago and was given the registration number 04160095. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EVER 1508 LIMITED |
---|---|---|
Company Number | : | 04160095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 26 November 2012 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 14 February 2001 | Active |
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL | Secretary | 04 June 2001 | Active |
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB | Director | 12 January 2012 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 14 February 2001 | Active |
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS | Director | 04 June 2001 | Active |
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE | Director | 12 January 2012 | Active |
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW | Director | 13 July 2006 | Active |
Barn 1 Chadswell Hall, Chipping Road, Chaigley Nr Clitheroe, BB7 3LT | Director | 04 June 2001 | Active |
9 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BF | Director | 04 June 2001 | Active |
Foxpond, 26 Field Lane Appleton, Warrington, WA4 5JR | Director | 06 December 2005 | Active |
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW | Director | 13 July 2006 | Active |
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB | Director | 30 April 2008 | Active |
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 31 October 2007 | Active |
Latium Dormants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Address | Change registered office address company with date old address new address. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.