UKBizDB.co.uk

EVRO BUILDINGS LIMITED

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

This company is commonly known as Evro Buildings Limited. The company was founded 23 years ago and was given the registration number 04024641. The firm's registered office is in SURREY. You can find them at 2 Paul Gardens, Croydon, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EVRO BUILDINGS LIMITED
Company Number:04024641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Paul Gardens, Croydon, Surrey, CR0 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Paul Gardens, Croydon, Surrey, CR0 5QL

Director17 July 2018Active
2 Paul Gardens, Croydon, CR0 5QL

Secretary30 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary30 June 2000Active
2 Paul Gardens, Paul Gardens, Croydon, England, CR0 5QL

Director25 June 2015Active
2 Paul Gardens, Croydon, Surrey, CR0 5QL

Director25 June 2015Active
2 Paul Gardens, Croydon, Surrey, CR0 5QL

Director01 April 2011Active
2 Paul Gardens, Croydon, Surrey, CR0 5QL

Director01 June 2011Active
17 Stanley Gardens, Croydon, CR2 9AH

Director30 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director30 June 2000Active

People with Significant Control

Mr Mark Andrew West
Notified on:18 July 2018
Status:Active
Date of birth:April 1957
Nationality:British
Address:2 Paul Gardens, Surrey, CR0 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Eleni Hamilton
Notified on:30 June 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:2 Paul Gardens, Surrey, CR0 5QL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Capital

Capital allotment shares.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.