UKBizDB.co.uk

EVERON LIMITED

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

This company is commonly known as Everon Limited. The company was founded 16 years ago and was given the registration number 06619540. The firm's registered office is in LEEDS. You can find them at Castleton Mill, Castleton Close, Leeds, West Yorkshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:EVERON LIMITED
Company Number:06619540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Castleton Mill, Castleton Close, Leeds, West Yorkshire, England, LS12 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director13 June 2008Active
Unit 4, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director23 November 2016Active
The Lodge, 87 Harrogate Road, Leeds, United Kingdom, LS7 3QQ

Secretary13 June 2008Active
The Lodge, 87 Harrogate Road, Leeds, United Kingdom, LS7 3QQ

Director13 June 2008Active

People with Significant Control

Mr James Main Mckenzie
Notified on:06 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:The Lodge, 87 Harrogate Road, Leeds, England, LS7 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Crane
Notified on:06 April 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:The Lodge, 87 Harrogate Road, Leeds, England, LS7 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Paul Marshall
Notified on:06 April 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:The Lodge, 87 Harrogate Road, Leeds, England, LS7 3QQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-26Address

Change registered office address company with date old address new address.

Download
2017-08-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Termination secretary company with name termination date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.