UKBizDB.co.uk

EVERTZ UK LIMITED

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

This company is commonly known as Evertz Uk Limited. The company was founded 26 years ago and was given the registration number 03458137. The firm's registered office is in WOKINGHAM. You can find them at 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:EVERTZ UK LIMITED
Company Number:03458137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary23 December 2019Active
5292, John Lucas Drive, Burlington, Canada,

Director02 October 2019Active
260, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director03 December 2010Active
260, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director31 December 2013Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Secretary03 December 2010Active
76 St Marks Road, Henley On Thames, RG9 1LW

Secretary30 October 1997Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Director02 December 2009Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, RG41 5RD

Director31 December 2013Active
76 Saint Marks Road, Henley, RG9 1LW

Director30 October 1997Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Director03 December 2010Active
Demontfort House, Frys Island, Reading, RG1 8DG

Director30 October 1997Active
100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, United Kingdom, RG41 5RD

Director03 December 2010Active

People with Significant Control

Evertz Tecnologies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:5292, John Lucas Drive, Burington, Canada,
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 (8 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
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type medium.

Download
2015-01-11Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.