UKBizDB.co.uk

EVERVALE LIMITED

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

This company is commonly known as Evervale Limited. The company was founded 26 years ago and was given the registration number 03553383. The firm's registered office is in NUNEATON. You can find them at Jasmine Cottage 12 Shenton Lane, Dadlington, Nuneaton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVERVALE LIMITED
Company Number:03553383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Jasmine Cottage 12 Shenton Lane, Dadlington, Nuneaton, England, CV13 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 20, Great Pulteney Street, Bath, England, BA2 4BT

Secretary30 May 2018Active
Flat 1, 20, Great Pulteney Street, Bath, England, BA2 4BT

Director30 May 2018Active
Union Court Building Suite E-2, Elizabeth Avenue & Shirley Street, Nassau, Bahamas, FOREIGN

Secretary15 September 2004Active
2 Elwin Street, London, E2 7BY

Secretary17 July 1998Active
Longcroft, St. Georges Road, Bromley, England, BR1 2LD

Corporate Secretary11 March 2008Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary27 April 1998Active
Union Court Building Suite E-2, Elizabeth Avenue & Shirley Street, Nassau, FOREIGN

Director15 September 2004Active
3 Elwin Street, London, E2 7BU

Director17 July 1998Active
Jasmine Cottage, 12 Shenton Lane, Dadlington, Nuneaton, England, CV13 6JD

Director11 March 2008Active
83 Leonard Street, London, EC2A 4QS

Nominee Director27 April 1998Active

People with Significant Control

Mr Andrew Vernon Mossman
Notified on:30 May 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Flat 1, 20, Bath, England, BA2 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Simon Howarth
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Jasmine Cottage, 12 Shenton Lane, Nuneaton, England, CV13 6JD
Nature of control:
  • Significant influence or control as firm

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
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Address

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

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-05-30Officers

Appoint person secretary company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.