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.
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 | : |
|
Registered Address | : | The School House, Parkfield Terrace, Pudsey, West Yorkshire, LS28 6BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Director | 01 March 2021 | Active |
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Director | 01 March 2021 | Active |
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Secretary | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS | Director | 07 February 2013 | Active |
The School House, Parkfield Terrace, Pudsey, United Kingdom, LS28 6BS | Director | 07 February 2013 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 07 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type group. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Accounts | Accounts with accounts type group. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Capital | Capital cancellation shares. | Download |
2019-05-30 | Capital | Capital return purchase own shares. | Download |
2019-03-06 | Accounts | Accounts with accounts type group. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.