UKBizDB.co.uk

EVERY NOMINEES LIMITED

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

This company is commonly known as Every Nominees Limited. The company was founded 27 years ago and was given the registration number 03208676. The firm's registered office is in HONITON. You can find them at The Laurels, 46 New Street, Honiton, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EVERY NOMINEES LIMITED
Company Number:03208676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Laurels, 46 New Street, Honiton, Devon, EX14 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laurels, 46 New Street, Honiton, England, EX14 1BY

Secretary16 July 2007Active
Hillview, Dulford, Cullompton, EX15 2EE

Director18 January 2001Active
Rosemount House, Rosemount Lane, Honiton, EX14 1RN

Secretary06 June 1996Active
58 East Grove Road, St Leonards, Exeter, EX2 4LX

Director22 June 2004Active
Rose Cottage, Dolphin Street, Colyton, EX24 6LU

Director22 June 2004Active
The Laurels, 46 New Street, Honiton, England, EX14 1BY

Director06 June 1996Active
Springfields, Street Ash Combe St Nicholas, Chard, TA20 3HZ

Director06 March 2003Active
10 Nurseries Close, Exton, Exeter, EX3 0PG

Director18 January 2001Active
9 Seafield Avenue, Exmouth, EX8 3NJ

Director18 January 2001Active
Hensmarch, Alphington, Ottery St Mary, EX11 1NZ

Director06 June 1996Active
Rosemount House, Rosemount Lane, Honiton, EX14 1RN

Director06 June 1996Active
39 Cranford Avenue, Exmouth, EX8 2QD

Director18 January 2001Active
4 St John's Close, Colyton, EX24 6TG

Director01 November 1998Active
Rus-In-Urbe Broadway, Sidmouth, EX10 8RQ

Director06 June 1996Active
7 Gussiford Lane, Exmouth, EX8 2SD

Director26 March 2002Active
346 Pinhoe Road, Exeter, EX4 8AF

Director06 June 1996Active
Furze Hill Church Road, Whimple, Exeter, EX5 2TF

Director06 June 1996Active
46 New Street, Honiton, EX14 1BY

Director06 June 1996Active
Glebe Farm, Buckerell, Honiton, EX14 0EP

Director06 June 1996Active
Rosemary Cottage, Dunkeswell, Honiton, EX14 0RE

Director06 June 1996Active
6 Meadow Road, Seaton, EX12 2AS

Director01 November 1998Active
19 Fulford Way, Woodbury, Exeter, EX5 1PA

Director18 January 2001Active
Ruins Field, Sheldon, Honiton, EX14 4QU

Director06 June 1996Active

People with Significant Control

Mr. James Griffin
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Hertford House, Southernhay Gardens, Exeter, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts amended with accounts type dormant.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption full.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.