UKBizDB.co.uk

EVERBRITE HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Everbrite Home Improvements Limited. The company was founded 29 years ago and was given the registration number 03004631. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road Walthamstow, London, . This company's SIC code is 43341 - Painting.

Company Information

Name:EVERBRITE HOME IMPROVEMENTS LIMITED
Company Number:03004631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road Walthamstow, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director10 February 2003Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director22 December 1994Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director22 December 1994Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director10 February 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 December 1994Active
4, Woodfield Road, Stevenage, England, SG1 4BP

Secretary22 December 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 December 1994Active

People with Significant Control

Mr Stefan Anthony Lugmayer
Notified on:03 August 2022
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:England
Address:115, Ely Road, Ely, England, CB6 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheree Belinda Mccarthy
Notified on:03 August 2022
Status:Active
Date of birth:June 1967
Nationality:English
Country of residence:England
Address:6, Woodfield Road, Stevenage, England, SG1 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Anthony Lugmayer
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.