UKBizDB.co.uk

EVER 2532 LIMITED

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

This company is commonly known as Ever 2532 Limited. The company was founded 19 years ago and was given the registration number 05304980. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVER 2532 LIMITED
Company Number:05304980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Secretary23 March 2015Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director21 September 2017Active
7 Brownsfield Road, Lichfield, WS13 6BT

Secretary06 June 2006Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Secretary01 July 2009Active
29, Edwards Farm Road, Fradley, Lichfield, WS13 8NR

Secretary28 November 2008Active
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB

Secretary28 January 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary06 December 2004Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director08 April 2009Active
Flat 21 The Pryors, East Heath Road, London, NW3 1BS

Director28 January 2005Active
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH

Director31 May 2006Active
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH

Director28 January 2005Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director24 March 2015Active
5 Orchard Rise, Richmond, TW10 5BX

Director28 January 2005Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director28 January 2005Active
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB

Director28 January 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director06 December 2004Active

People with Significant Control

Inspired Gaming (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-08Address

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

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-02-07Capital

Legacy.

Download
2018-02-07Capital

Capital statement capital company with date currency figure.

Download
2018-02-07Insolvency

Legacy.

Download
2018-02-07Resolution

Resolution.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type dormant.

Download
2015-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.