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.
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 | : |
|
Registered Address | : | 68 Grafton Way, 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ | Director | 26 April 2020 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 06 December 1994 | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Secretary | 07 December 2017 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 01 June 2009 | Active |
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE | Secretary | 01 October 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 December 1994 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 06 December 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 December 1994 | Active |
93 Roebuck House, London, SW1E 5BE | Director | 06 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.