UKBizDB.co.uk

EVERLAST (GROUP) LIMITED

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

This company is commonly known as Everlast (group) Limited. The company was founded 11 years ago and was given the registration number 08394165. The firm's registered office is in PUDSEY. You can find them at The School House, Parkfield Terrace, Pudsey, West Yorkshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:EVERLAST (GROUP) LIMITED
Company Number:08394165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:The School House, Parkfield Terrace, Pudsey, West Yorkshire, LS28 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Director01 March 2021Active
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Director01 March 2021Active
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Secretary07 February 2013Active
The School House, Parkfield Terrace, Pudsey, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS

Director07 February 2013Active
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS

Director07 February 2013Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director07 February 2013Active

People with Significant Control

Everlast (Group) Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The School House, Parkfield Terrace, Pudsey, England, LS28 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Douglas Hunter
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:10, Ullswater Drive, Wetherby, England, LS22 6YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Lee Cross
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:The School House, Parkfield Terrace, Pudsey, LS28 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type group.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Capital

Capital cancellation shares.

Download
2019-05-30Capital

Capital return purchase own shares.

Download
2019-03-06Accounts

Accounts with accounts type group.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.