UKBizDB.co.uk

EVER 1508 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director26 November 2012Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary14 February 2001Active
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL

Secretary04 June 2001Active
Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB

Director12 January 2012Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director14 February 2001Active
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS

Director04 June 2001Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director12 January 2012Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director13 July 2006Active
Barn 1 Chadswell Hall, Chipping Road, Chaigley Nr Clitheroe, BB7 3LT

Director04 June 2001Active
9 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BF

Director04 June 2001Active
Foxpond, 26 Field Lane Appleton, Warrington, WA4 5JR

Director06 December 2005Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director13 July 2006Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Director30 April 2008Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director31 October 2007Active

People with Significant Control

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:
  • 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Address

Change registered office address company with date old address new address.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Address

Change registered office address company with date old address new address.

Download
2014-08-12Accounts

Accounts with accounts type total exemption full.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.