UKBizDB.co.uk

EVER FACILITIES MANAGEMENT LTD

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

This company is commonly known as Ever Facilities Management Ltd. The company was founded 7 years ago and was given the registration number 10617558. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EVER FACILITIES MANAGEMENT LTD
Company Number:10617558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45b, Reins Terrace, Honley, England, HD9 6LS

Director26 November 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 February 2017Active
Delamere, Manchester Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5JA

Director14 February 2017Active

People with Significant Control

Mr Christopher Chambers
Notified on:26 November 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:45b, Reins Terrace, Honley, England, HD9 6LS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Edward Chambers
Notified on:14 February 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mr Christopher Worsley
Notified on:14 February 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Delamere, Manchester Road, Huddersfield, United Kingdom, HD7 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Whatever Next Limited
Notified on:14 February 2017
Status:Active
Country of residence:United Kingdom
Address:21, Fleet Street, Huddersfield, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-15Address

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

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Gazette

Gazette filings brought up to date.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Resolution

Resolution.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.