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.
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 | : |
|
Registered Address | : | 2 Church Street, Burnham, Bucks, SL1 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Church Street, Burnham, SL1 7HZ | Secretary | 01 April 2009 | Active |
2, Church Street, Burnham, SL1 7HZ | Director | 27 January 1999 | Active |
2, Church Street, Burnham, SL1 7HZ | Director | 01 April 2009 | Active |
2 Church Street, Burnham, United Kingdom, SL1 7HZ | Director | 04 February 2022 | Active |
Fairlawn Cottage, Crawley Ridge, Camberley, GU15 2AJ | Secretary | 27 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 1999 | Active |
Fairlawn Cottage, Crawley Ridge, Camberley, GU15 2AJ | Director | 27 January 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Capital | Capital allotment shares. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.