Active
Company Information for EVER 1508 LIMITED
HAMILTON HOUSE, CHURCH STREET, ALTRINCHAM, WA14 4DR,
|
Company Registration Number
04160095
Private Limited Company
Active |
Company Name | |
---|---|
EVER 1508 LIMITED | |
Legal Registered Office | |
HAMILTON HOUSE CHURCH STREET ALTRINCHAM WA14 4DR Other companies in BB7 | |
Company Number | 04160095 | |
---|---|---|
Company ID Number | 04160095 | |
Date formed | 2001-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 08:54:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CHALLINOR |
Director | ||
IAIN THOMSON |
Director | ||
ADRIAN CHRISTOPHER KIRK |
Director | ||
STUART LEES |
Director | ||
EDWARD GERALD SMETHURST |
Company Secretary | ||
DAREN JOHNATHAN WALLIS |
Director | ||
BRYAN STOCK |
Director | ||
DAVID ALAN MOORE |
Director | ||
CHRISTOPHER RICHARDSON |
Director | ||
ALAN GEORGE ROTHWELL |
Director | ||
JAMES MARTIN HENRY |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTRAFRAME (GERMANY) LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2017-03-14 | |
ULTRAFRAME LIMITED | Director | 2012-11-26 | CURRENT | 1997-03-10 | Dissolved 2018-01-17 | |
DURAPLAS LIMITED | Director | 2012-11-26 | CURRENT | 1986-10-15 | Active | |
LATIUM HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2006-05-15 | Active | |
ULTRAGUARD ALARMS LIMITED | Director | 2012-11-26 | CURRENT | 1993-03-23 | Active | |
WENDLAND ROOF SOLUTIONS LIMITED | Director | 2012-11-26 | CURRENT | 1995-03-02 | Active | |
ULTRAFRAME QUEST TRUSTEE LIMITED | Director | 2012-11-26 | CURRENT | 1999-09-16 | Active | |
GB WENDLAND ROOFS LIMITED | Director | 2012-11-26 | CURRENT | 1985-12-12 | Active | |
EVER 1509 LIMITED | Director | 2012-11-26 | CURRENT | 2001-02-14 | Active | |
CDW INVESTMENTS LIMITED | Director | 2012-11-26 | CURRENT | 2003-01-27 | Liquidation | |
LATIUM ROOFING SYSTEMS LIMITED | Director | 2012-11-26 | CURRENT | 2006-05-18 | Active | |
WENDLAND SYSTEMS LIMITED | Director | 2012-11-26 | CURRENT | 1959-08-20 | Active | |
WENDLAND CONSERVATORIES LIMITED | Director | 2012-11-26 | CURRENT | 1983-11-07 | Active | |
DURADOOR LIMITED | Director | 2012-11-26 | CURRENT | 1964-09-11 | Active | |
ULTRAFRAME (UK) LIMITED | Director | 2012-11-26 | CURRENT | 1983-10-31 | Active | |
CDW PAISLEY LIMITED | Director | 2012-11-26 | CURRENT | 1932-11-07 | Active | |
CDW PRODUCTS LIMITED | Director | 2012-11-26 | CURRENT | 1953-04-25 | Liquidation | |
ULTRASPAN LIMITED | Director | 2012-11-26 | CURRENT | 2002-11-29 | Active | |
ULTRAFRAME COMPOSITES LIMITED | Director | 2012-11-26 | CURRENT | 2007-10-01 | Liquidation | |
WISE OUTCOMES LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/15 FROM Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE | |
AA | 01/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 02/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JULIAN SLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 12/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 12/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LEES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD SMETHURST | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/11/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAREN WALLIS | |
288a | DIRECTOR APPOINTED IAIN THOMSON | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/11/06 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/26000000 24/ | |
88(2)R | AD 24/10/06--------- £ SI 25986962@1=25986962 £ IC 1/25986963 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE LOAN 09/11/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
RES13 | AMEND AGREEMENT 02/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 01/10/04 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/09/03 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 27/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BRIAN GEORGE KENNEDY | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY AGREEMENT BETWEEN THE CHARGOR, ULTRAFRAME PLC, EVER 1509 LIMITED AND THE FACILITY AGENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVER 1508 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EVER 1508 LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |