Eversys Uk Limited WALLINGTON


Eversys Uk started in year 1994 as Private Limited Company with registration number 02963700. The Eversys Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wallington at 272 London Road. Postal code: SM6 7DJ. Since August 5, 2019 Eversys Uk Limited is no longer carrying the name Evertec Services.

At present there are 4 directors in the the company, namely Michele C., Martin S. and Deryck G. and others. In addition one secretary - Deryck G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eversys Uk Limited Address / Contact

Office Address 272 London Road
Town Wallington
Post code SM6 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963700
Date of Incorporation Wed, 31st Aug 1994
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Michele C.

Position: Director

Appointed: 06 June 2023

Martin S.

Position: Director

Appointed: 17 July 2019

Deryck G.

Position: Secretary

Appointed: 16 May 2019

Deryck G.

Position: Director

Appointed: 29 December 2005

Duncan G.

Position: Director

Appointed: 31 August 1994

Kamal B.

Position: Director

Appointed: 17 July 2019

Resigned: 06 June 2023

Martin M.

Position: Director

Appointed: 17 July 2019

Resigned: 06 June 2023

Maria G.

Position: Secretary

Appointed: 25 November 1997

Resigned: 16 May 2019

Deryck G.

Position: Secretary

Appointed: 31 August 1994

Resigned: 10 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1994

Resigned: 31 August 1994

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Deryck G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Eversys Sa that put Sierre, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Duncan G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Deryck G.

Notified on 5 April 2018
Nature of control: significiant influence or control

Eversys Sa

Ecoparc De Daval A 2 3960, Sierre, Switzerland

Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-115.034.362
Notified on 17 July 2019
Nature of control: 75,01-100% shares

Duncan G.

Notified on 5 April 2018
Ceased on 1 January 2024
Nature of control: significiant influence or control

Rockwell Mckenna Holdings U.K. Limited

272 London Road, Wallington, Surrey, SM6 7DJ, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02559392
Notified on 31 August 2016
Ceased on 17 July 2019
Nature of control: 75,01-100% shares

Company previous names

Evertec Services August 5, 2019
Coffeetech Service July 10, 2017
Foodtech March 17, 2010
Coffeetech Distribution June 11, 2004
Saeco (UK) January 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312018-12-31
Net Worth1111  
Balance Sheet
Cash Bank On Hand    175 782616 041
Current Assets181939393460 8501 992 844
Debtors    146 184596 989
Net Assets Liabilities   1149 327600 510
Property Plant Equipment     5 221
Total Inventories    138 884779 814
Cash Bank In Hand1819393   
Net Assets Liabilities Including Pension Asset Liability1111  
Reserves/Capital
Called Up Share Capital70 00070 00070 000   
Profit Loss Account Reserve-69 999-69 999-69 999   
Shareholder Funds1111  
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 306
Average Number Employees During Period    716
Creditors   92311 5231 397 555
Fixed Assets     5 221
Increase From Depreciation Charge For Year Property Plant Equipment     1 306
Net Current Assets Liabilities1111149 327595 289
Property Plant Equipment Gross Cost     6 527
Total Additions Including From Business Combinations Property Plant Equipment     6 527
Total Assets Less Current Liabilities1111149 327600 510
Creditors Due Within One Year180929292  
Number Shares Allotted 70 00070 000   
Par Value Share 11   
Share Capital Allotted Called Up Paid70 00070 00070 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements