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.
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 | : |
|
Registered Address | : | Jasmine Cottage 12 Shenton Lane, Dadlington, Nuneaton, England, CV13 6JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 20, Great Pulteney Street, Bath, England, BA2 4BT | Secretary | 30 May 2018 | Active |
Flat 1, 20, Great Pulteney Street, Bath, England, BA2 4BT | Director | 30 May 2018 | Active |
Union Court Building Suite E-2, Elizabeth Avenue & Shirley Street, Nassau, Bahamas, FOREIGN | Secretary | 15 September 2004 | Active |
2 Elwin Street, London, E2 7BY | Secretary | 17 July 1998 | Active |
Longcroft, St. Georges Road, Bromley, England, BR1 2LD | Corporate Secretary | 11 March 2008 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 27 April 1998 | Active |
Union Court Building Suite E-2, Elizabeth Avenue & Shirley Street, Nassau, FOREIGN | Director | 15 September 2004 | Active |
3 Elwin Street, London, E2 7BU | Director | 17 July 1998 | Active |
Jasmine Cottage, 12 Shenton Lane, Dadlington, Nuneaton, England, CV13 6JD | Director | 11 March 2008 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 27 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.