UKBizDB.co.uk

EVEREST CASH & CARRY LIMITED

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

This company is commonly known as Everest Cash & Carry Limited. The company was founded 13 years ago and was given the registration number 07300566. The firm's registered office is in ALDERSHOT. You can find them at 7-9 The Beck Industrial Estate, Blackwater Way, Aldershot, Hants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVEREST CASH & CARRY LIMITED
Company Number:07300566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-9 The Beck Industrial Estate, Blackwater Way, Aldershot, Hants, GU12 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, Cambridge Road, Aldershot, England, GU11 3JY

Director30 June 2010Active
94, Great Goodwin Drive, Guildford, United Kingdom, GU1 2TZ

Director30 June 2010Active
2, Southernwood Rise, Folkestone, United Kingdom, CT20 3NN

Director30 June 2010Active
110, Campbell Fields, Aldershot, United Kingdom, GU11 3TZ

Director30 June 2010Active
79, Gordon Road, Aldershot, Uk, GU11 1NG

Director23 August 2011Active
15, Merton Road, Bearsted, Maidstone, United Kingdom, ME15 8LJ

Director30 June 2010Active
11, Saint Alphage Walk, Burnt Oak, United Kingdom, HA8 0DL

Director30 June 2010Active
17, Longley Avenue, Wembley, United Kingdom, HA0 1NG

Director30 June 2010Active
348, High Street, Aldershot, United Kingdom, GU12 4LU

Director30 June 2010Active
55, Brookhouse Road, Farnborough, United Kingdom, GU14 0DP

Director30 June 2010Active
9, Crossways, Aldershot, United Kingdom, GU12 4LX

Director30 June 2010Active
1, Montague Close, Camberley, United Kingdom, GU15 3EW

Director30 June 2010Active

People with Significant Control

Mr Aas Bahadur Gurung
Notified on:30 June 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:37, Elms Road, Aldershot, England, GU11 1LH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.