UKBizDB.co.uk

EVERTRACE LIMITED

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

This company is commonly known as Evertrace Limited. The company was founded 25 years ago and was given the registration number 03697037. The firm's registered office is in BURNHAM. You can find them at 2 Church Street, , Burnham, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EVERTRACE LIMITED
Company Number:03697037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Church Street, Burnham, Bucks, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Burnham, SL1 7HZ

Secretary01 April 2009Active
2, Church Street, Burnham, SL1 7HZ

Director27 January 1999Active
2, Church Street, Burnham, SL1 7HZ

Director01 April 2009Active
2 Church Street, Burnham, United Kingdom, SL1 7HZ

Director04 February 2022Active
Fairlawn Cottage, Crawley Ridge, Camberley, GU15 2AJ

Secretary27 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1999Active
Fairlawn Cottage, Crawley Ridge, Camberley, GU15 2AJ

Director27 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 January 1999Active

People with Significant Control

Mr Thomas Oliver Chapman
Notified on:04 February 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Chapman
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:2, Church Street, Burnham, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.