UKBizDB.co.uk

EVERSYS UK LIMITED

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

This company is commonly known as Eversys Uk Limited. The company was founded 29 years ago and was given the registration number 02963700. The firm's registered office is in WALLINGTON. You can find them at 272 London Road, , Wallington, Surrey. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:EVERSYS UK LIMITED
Company Number:02963700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:272 London Road, Wallington, Surrey, SM6 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Royce Road Industrial Estate, Royce Road, Crawley, England, RH10 9NX

Secretary16 May 2019Active
Unit 1, Royce Road Industrial Estate, Royce Road, Crawley, England, RH10 9NX

Director29 December 2005Active
8 Lynwood Gardens, Waddon, Croydon, CR0 4QH

Secretary31 August 1994Active
Torwood, The Wood End, Wallington, SM6 0RA

Secretary25 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1994Active
272, London Road, Wallington, SM6 7DJ

Director17 July 2019Active
Unit 1, Royce Road Industrial Estate, Royce Road, Crawley, England, RH10 9NX

Director06 June 2023Active
Torwood, The Wood End, Wallington, SM6 0RA

Director31 August 1994Active
272, London Road, Wallington, SM6 7DJ

Director17 July 2019Active
Unit 1, Royce Road Industrial Estate, Royce Road, Crawley, England, RH10 9NX

Director17 July 2019Active

People with Significant Control

Eversys Sa
Notified on:17 July 2019
Status:Active
Country of residence:Switzerland
Address:Ecoparc De Daval A 2, 3960, Sierre, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan James Gaffney
Notified on:05 April 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Unit 1, Royce Road Industrial Estate, Crawley, England, RH10 9NX
Nature of control:
  • Significant influence or control
Mr Deryck Charles Gaffney
Notified on:05 April 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 1, Royce Road Industrial Estate, Crawley, England, RH10 9NX
Nature of control:
  • Significant influence or control
Rockwell Mckenna Holdings U.K. Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:272, London Road, Wallington, England, SM6 7DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-12Address

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

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Change of constitution

Statement of companys objects.

Download
2019-08-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.