This company is commonly known as Everyday Loans Limited. The company was founded 18 years ago and was given the registration number 05536115. The firm's registered office is in BOURNE END. You can find them at Secure Trust House, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVERYDAY LOANS LIMITED |
---|---|---|
Company Number | : | 05536115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Secure Trust House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 04 October 2022 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 17 December 2019 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 February 2023 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 01 October 2013 | Active |
6 Oaktree Road, Marlow, SL7 3EE | Secretary | 11 July 2006 | Active |
19 Collingwood Drive, Beaumont Park, Hexham, NE46 2JA | Secretary | 03 February 2006 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Secretary | 15 August 2005 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Secretary | 01 December 2017 | Active |
Willowbank House 84, Station Road, Marlow, United Kingdom, SL7 1NX | Secretary | 01 November 2012 | Active |
Solas House, 2 Dark Lane, Wargrave, RG10 8JU | Secretary | 05 May 2006 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Secretary | 04 October 2022 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Secretary | 23 January 2019 | Active |
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX | Secretary | 01 December 2008 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Secretary | 28 July 2016 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 15 July 2013 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 04 October 2022 | Active |
One, Arleston Way, Solihull, United Kingdom, B90 4LH | Director | 08 June 2012 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 20 June 2016 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 19 May 2020 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 May 2019 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 26 March 2021 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 23 January 2019 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 04 October 2022 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 15 August 2005 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 01 May 2019 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 17 October 2018 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 03 February 2006 | Active |
One, Arleston Way, Solihull, United Kingdom, B90 4LH | Director | 08 June 2012 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 02 October 2017 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 21 April 2006 | Active |
13 Hasker Street, London, SW3 2LE | Director | 02 March 2006 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 20 June 2016 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 28 July 2016 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 June 2017 | Active |
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX | Director | 21 April 2006 | Active |
Mr Daniel Martin Malone | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr John Nicholas Teunon | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Steven Douglas White | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Mark Edward Ridlington | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Miles Marius Cresswell-Turner | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Everyday Loans Holdings Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Second filing of director appointment with name. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.