UKBizDB.co.uk

EVERMOST CONSTRUCTION LTD

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

This company is commonly known as Evermost Construction Ltd. The company was founded 7 years ago and was given the registration number 10355200. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:EVERMOST CONSTRUCTION LTD
Company Number:10355200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director15 March 2021Active
7, Theodora Way, Pinner, United Kingdom, HA5 2RA

Director01 September 2016Active
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director10 May 2018Active
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director19 November 2019Active

People with Significant Control

Mr Ahmet Hyusein Kula
Notified on:15 March 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Olivia Carolina Sigrid Nossborn
Notified on:20 January 2019
Status:Active
Date of birth:January 1996
Nationality:Swedish
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hyusein Ahmed Kula
Notified on:10 May 2018
Status:Active
Date of birth:July 1960
Nationality:Bulgarian
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ahmet Kula
Notified on:01 September 2016
Status:Active
Date of birth:June 1986
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7, Theodora Way, Pinner, United Kingdom, HA5 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.