UKBizDB.co.uk

EVEREST HANDYMAN LIMITED

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

This company is commonly known as Everest Handyman Limited. The company was founded 56 years ago and was given the registration number 00915908. The firm's registered office is in POTTERS BAR. You can find them at Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EVEREST HANDYMAN LIMITED
Company Number:00915908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1967
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Secretary27 April 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director28 March 2012Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
15 Blenheim Court, Stanmore Road Kew, Richmond, TW9 2DA

Secretary05 March 1999Active
1 Swanley Bar Lane, Potters Bar, EN6 1NN

Secretary28 March 2000Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE

Secretary18 October 2007Active
Caradon House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary30 November 1995Active
Maylands Mill Hill, Shenfield, Brentwood, CM15 8EU

Director23 March 2000Active
15 Blenheim Court, Stanmore Road Kew, Richmond, TW9 2DA

Director05 March 1999Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director01 June 1994Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director24 August 2007Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director15 January 2001Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director22 December 2011Active
28 Southwood Lawn Road, Highgate, London, N6 5SF

Director05 March 1999Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
84 Pendle Gardens, Culcheth, Warrington, WA3 4LU

Director25 May 2000Active
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX

Director-Active
Caradon House 24 Queens Road, Weybridge, KT13 9UX

Corporate Director30 November 1995Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Director30 November 1995Active

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
2019-12-17Officers

Termination director company with name termination date.

Download
2018-11-15Restoration

Restoration order of court.

Download
2014-08-05Gazette

Gazette dissolved voluntary.

Download
2014-04-22Gazette

Gazette notice voluntary.

Download
2014-04-14Dissolution

Dissolution application strike off company.

Download
2014-03-26Mortgage

Mortgage satisfy charge full.

Download
2014-03-26Mortgage

Mortgage satisfy charge full.

Download
2014-03-26Mortgage

Mortgage satisfy charge full.

Download
2014-03-26Mortgage

Mortgage satisfy charge full.

Download
2013-09-26Accounts

Accounts with accounts type full.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Accounts

Change account reference date company previous extended.

Download
2013-02-26Miscellaneous

Miscellaneous.

Download
2013-02-26Auditors

Auditors resignation company.

Download
2012-08-02Accounts

Accounts with accounts type full.

Download
2012-07-16Incorporation

Memorandum articles.

Download
2012-07-16Officers

Termination director company with name.

Download
2012-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Mortgage

Legacy.

Download
2012-06-21Mortgage

Legacy.

Download
2012-05-14Resolution

Resolution.

Download
2012-05-01Officers

Appoint person secretary company with name.

Download
2012-04-30Mortgage

Legacy.

Download
2012-04-11Mortgage

Legacy.

Download
2012-04-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.