Warning: file_put_contents(c/7b9a46099b136642ef00589446dea28b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/542ce8b9da664d60fb0a7522b1efee52.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Everyware Limited, CV32 4RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVERYWARE LIMITED

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

This company is commonly known as Everyware Limited. The company was founded 9 years ago and was given the registration number 09587378. The firm's registered office is in LEAMINGTON SPA. You can find them at Chandos Business Centre, 87a Warwick Street, Leamington Spa, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EVERYWARE LIMITED
Company Number:09587378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Chandos Business Centre, 87a Warwick Street, Leamington Spa, Warwickshire, England, CV32 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos Business Centre, 87a Warwick Street, Leamington Spa, England, CV32 4RJ

Director12 May 2015Active
Chandos Business Centre, 87a Warwick Street, Leamington Spa, England, CV32 4RJ

Director11 June 2021Active
Chandos Business Centre, 87a Warwick Street, Leamington Spa, England, CV32 4RJ

Director12 May 2015Active
C/O Assembled Electronic Solutions Ltd, Masons Road, Stratford-Upon-Avon, England, CV37 9NF

Secretary15 June 2015Active
Renwood, Vale Road, High Kelling, Holt, United Kingdom, NR25 6RA

Secretary12 May 2015Active
Chandos Business Centre, 87a Warwick Street, Leamington Spa, England, CV32 4RJ

Director07 April 2021Active
C/O Assembled Electronic Solutions Ltd, Masons Road, Stratford-Upon-Avon, England, CV37 9NF

Director15 June 2015Active

People with Significant Control

Everyware Holdings Limited
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:Chandos Business Centre, 871 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Screen
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:English
Country of residence:England
Address:Victoria House, 44-45 Queens Road, Coventry, England, CV1 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Hardman
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:English
Country of residence:England
Address:Victoria House, 44-45 Queens Road, Coventry, England, CV1 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Christopher Maris
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Ingon Garth, Ingon Lane, Snitterfield, United Kingdom, CV37 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-24Confirmation statement

Confirmation statement.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2021-06-12Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.