UKBizDB.co.uk

EVES JOINERY LTD

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

This company is commonly known as Eves Joinery Ltd. The company was founded 14 years ago and was given the registration number 07044519. The firm's registered office is in LEICESTER. You can find them at C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:EVES JOINERY LTD
Company Number:07044519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2009
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director21 June 2011Active
11, Gerrard Drive, Weaverham, Northwich, United Kingdom, CW8 3LT

Director15 October 2009Active
The Hollies, Onston Lane, Crowton, Nr Northwich, United Kingdom, CW8 2RG

Director15 October 2009Active
24, Ashton Drive, Frodsham, United Kingdom, WA6 7PL

Director15 October 2009Active
C/O Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director21 June 2011Active

People with Significant Control

Mr Philip Colin Eves
Notified on:15 October 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:C/O Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Lionel Eves
Notified on:15 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:C/O Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Jevons
Notified on:15 October 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:C/O Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Burns
Notified on:15 October 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:C/O Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Alan Dean
Notified on:15 October 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:C/O Frp Advisory Llp Ashcroft House, Ervington Court, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Gazette

Gazette dissolved liquidation.

Download
2022-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-06Address

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

Download
2018-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-05Resolution

Resolution.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-25Accounts

Accounts with accounts type dormant.

Download
2012-07-18Accounts

Change account reference date company previous shortened.

Download
2011-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.