UKBizDB.co.uk

EVERCOAT LIMITED

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

This company is commonly known as Evercoat Limited. The company was founded 29 years ago and was given the registration number 02997159. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EVERCOAT LIMITED
Company Number:02997159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ

Director26 April 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary06 December 1994Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary01 June 2009Active
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 December 1994Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director06 December 1994Active
120 East Road, London, N1 6AA

Nominee Director01 December 1994Active
93 Roebuck House, London, SW1E 5BE

Director06 December 1994Active

People with Significant Control

Boldhurst Properties Ltd
Notified on:16 December 2022
Status:Active
Country of residence:United Kingdom
Address:Suite 2 Albion House, 2 Etruria Valley Office Village, Stoke On Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Gwyn-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Albion House, 2 Etruria Valley Office Village, Stoke On Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-22Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.