UKBizDB.co.uk

EVER READY LIMITED

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

This company is commonly known as Ever Ready Limited. The company was founded 38 years ago and was given the registration number 02014108. The firm's registered office is in HIGH WYCOMBE. You can find them at Sword House, Totteridge Road, High Wycombe, Bucks. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:EVER READY LIMITED
Company Number:02014108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1986
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
533, Maryville University, St. Louis, United States, 63141

Director24 January 2022Active
54 Salisbury Road, Barnet, EN5 4JN

Secretary27 September 2002Active
12 Crabtree Lane, Hemel Hempstead, HP3 9EG

Secretary-Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Secretary31 January 2005Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Secretary05 June 1993Active
3 Oakland View, Oaklands, Welwyn, AL6 0RJ

Secretary31 December 1995Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director19 June 2020Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director17 October 2003Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director20 May 2015Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director27 September 2002Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director19 June 2020Active
41 Walham Grove, London, SW6 1QR

Director28 February 1997Active
9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR

Director21 July 1992Active
17 Chemin Du Hameau, 1255 Veyrier - Geneva, Switzerland,

Director-Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director15 September 2017Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director20 May 2015Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director19 June 2020Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director20 May 2015Active
Chemin De Lane Praley, Chavannes Des Bois, Switzerland, FOREIGN

Director-Active
11 Sedley Rise, Loughton, IG10 1LS

Director27 September 2002Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Director04 April 1995Active
Flat 1 Temple Heath Lodge, Templewood Avenue, London, NW3 7UY

Director04 September 1995Active
3 Oakland View, Oaklands, Welwyn, AL6 0RJ

Director14 December 1995Active

People with Significant Control

Energizer Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG
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 (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
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-12Address

Change sail address company with old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.