Evenflow Properties Ltd TARPORLEY


Evenflow Properties Ltd was officially closed on 2022-12-20. Evenflow Properties was a private limited company that was located at 1 Rowlands View, Utkinton, Tarporley, CW6 0LN, Cheshire, ENGLAND. Its full net worth was valued to be around 1038322 pounds, and the fixed assets that belonged to the company amounted to 2259944 pounds. This company (formally formed on 1996-08-13) was run by 1 director and 1 secretary.
Director Nicholas M. who was appointed on 15 August 1996.
Among the secretaries, we can name: Heather M. appointed on 31 July 1998.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2018-08-13 and last time the accounts were filed was on 30 April 2017. 2015-08-13 is the date of the last annual return.

Evenflow Properties Ltd Address / Contact

Office Address 1 Rowlands View
Office Address2 Utkinton
Town Tarporley
Post code CW6 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237054
Date of Incorporation Tue, 13th Aug 1996
Date of Dissolution Tue, 20th Dec 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Thu, 31st Jan 2019
Account last made up date Sun, 30th Apr 2017
Next confirmation statement due date Tue, 27th Aug 2019
Last confirmation statement dated Mon, 13th Aug 2018

Company staff

Heather M.

Position: Secretary

Appointed: 31 July 1998

Nicholas M.

Position: Director

Appointed: 15 August 1996

Heather M.

Position: Director

Appointed: 31 July 1998

Resigned: 01 July 2019

Katherine R.

Position: Secretary

Appointed: 15 August 1996

Resigned: 31 July 1998

Simon R.

Position: Director

Appointed: 15 August 1996

Resigned: 31 July 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 13 August 1996

Resigned: 15 August 1996

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 13 August 1996

Resigned: 15 August 1996

People with significant control

Nicholas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-30
Net Worth1 038 322915 563 
Balance Sheet
Cash Bank On Hand 2 3601 402
Current Assets571 214565 947553 322
Debtors562 492563 587551 920
Net Assets Liabilities 915 563665 807
Other Debtors  1 569
Property Plant Equipment 1 990 4621 762 972
Cash Bank In Hand8 7222 360 
Net Assets Liabilities Including Pension Asset Liability1 038 322915 563 
Tangible Fixed Assets2 259 9441 990 462 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve107 524162 230 
Shareholder Funds1 038 322915 563 
Other
Accumulated Depreciation Impairment Property Plant Equipment 80 96654 525
Average Number Employees During Period  2
Bank Borrowings Overdrafts 1 460 336 
Creditors 1 606 0651 532 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 616
Disposals Property Plant Equipment  253 931
Increase From Depreciation Charge For Year Property Plant Equipment  18 175
Net Current Assets Liabilities554 291531 166435 351
Other Creditors 145 7291 532 516
Other Taxation Social Security Payable 19 67512 960
Property Plant Equipment Gross Cost 2 071 4281 817 497
Total Assets Less Current Liabilities2 814 2352 521 6282 198 323
Trade Creditors Trade Payables 8 0608 465
Trade Debtors Trade Receivables 563 587550 351
Creditors Due After One Year1 775 9131 606 065 
Creditors Due Within One Year16 92334 781 
Fixed Assets2 259 9441 990 462 
Number Shares Allotted 2 
Par Value Share 1 
Revaluation Reserve930 796753 331 
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Cost Or Valuation2 321 8982 071 428 
Tangible Fixed Assets Depreciation61 95480 966 
Tangible Fixed Assets Depreciation Charged In Period 22 830 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 818 
Tangible Fixed Assets Disposals 250 470 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Director appointment termination date: 2019-07-01
filed on: 29th, August 2019
Free Download (1 page)

Company search

Advertisements