UKBizDB.co.uk

EVERSLIM SERVICES

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

This company is commonly known as Everslim Services. The company was founded 36 years ago and was given the registration number 02146590. The firm's registered office is in NORWICH. You can find them at 1 St James Court, Whitefriars, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVERSLIM SERVICES
Company Number:02146590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Corporate Secretary26 August 2015Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director01 July 2015Active
1, St. James Court, Whitefriars, Norwich, England, NR3 1RU

Director01 July 2015Active
1 St James Court, Whitefriars, Norwich, NR3 1RU

Secretary10 October 1995Active
High House Ranworth Road, Blofield, Norwich, NR13 4PJ

Secretary-Active
100 Trinity Street, Norwich, NR2 2BJ

Secretary01 June 2006Active
Hill House, Wacton, Norwich, NR15 2UE

Director29 May 1995Active
The Old Rectory, Rockland St Mary, Norwich, NR14 7EY

Director-Active
Heath Barn Poringland Road, Stoke Holy Cross, Norwich, NR14 8NL

Director06 June 2001Active
78-84, Colmore Row, Birmingham, B3 2AB

Director02 November 2009Active
1 St James Court, Norwich, NR3 1RU

Director25 September 1998Active
1 St James Court, Norwich, NR3 1RU

Director05 March 1993Active
1 St James Court, Norwich, NR3 1RU

Director22 December 1994Active
112 Hills Road, Cambridge, CB2 1PH

Director25 September 1998Active
33 The Terrace, Aldeburgh, IP15 5HJ

Director05 March 1993Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director20 May 1994Active
100 Trinity Street, Norwich, NR2 2BJ

Director01 June 2006Active
1 St James Court, Norwich, NR3 1RU

Director01 June 2006Active

People with Significant Control

Mills & Reeve Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, King William Street, London, United Kingdom, EC4R 9AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Address

Move registers to sail company with new address.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Address

Move registers to sail company with new address.

Download
2015-08-28Officers

Termination secretary company with name termination date.

Download
2015-08-28Officers

Appoint corporate secretary company with name date.

Download
2015-07-02Officers

Appoint person director company with name date.

Download
2015-07-02Officers

Appoint person director company with name date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Address

Change sail address company.

Download
2012-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.