UKBizDB.co.uk

EVERTAUT LTD

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

This company is commonly known as Evertaut Ltd. The company was founded 21 years ago and was given the registration number 04456872. The firm's registered office is in BLACKBURN. You can find them at Unit 3 Lions Drive, Shadsworth Business Park, Blackburn, Lancashire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:EVERTAUT LTD
Company Number:04456872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 3 Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS

Director31 October 2022Active
Unit 3 Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS

Director31 October 2022Active
19 Rodger Drive, Wakefield, WF2 7NE

Secretary07 June 2002Active
15 Moor Lane, Darwen, United Kingdom, BB3 0EJ

Secretary10 October 2019Active
15 Moor Lane, Darwen, BB3 0EJ

Secretary06 March 2007Active
2 Sunningdale Close, Leeds, LS17 7SJ

Director07 June 2002Active
89 Lockerbie Close, Warrington, WA2 0LT

Director01 January 2003Active
1 Whitefield Close, Warrington, WA3 3TB

Director07 June 2002Active
19 Rodger Drive, Wakefield, WF2 7NE

Director07 June 2002Active
15 Moor Lane, Darwen, BB3 0EJ

Director07 June 2002Active

People with Significant Control

Evertaut Holdings Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:22 - 28, Willow Street, Accrington, England, BB5 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel William, George Edmund Smalley
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit 3 Lions Drive, Blackburn, BB1 2QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gail Smalley
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Unit 3 Lions Drive, Blackburn, BB1 2QS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.