Evensure Management Limited BEAMINSTER


Evensure Management started in year 1996 as Private Limited Company with registration number 03260618. The Evensure Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Beaminster at 40 Hogshill Street. Postal code: DT8 3AA.

At present there are 3 directors in the the company, namely Frederik V., Johannes B. and Melvyn S.. In addition one secretary - Frederik V. - 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.

Evensure Management Limited Address / Contact

Office Address 40 Hogshill Street
Town Beaminster
Post code DT8 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260618
Date of Incorporation Tue, 8th Oct 1996
Industry Private security activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Frederik V.

Position: Secretary

Appointed: 01 March 2014

Frederik V.

Position: Director

Appointed: 18 September 2012

Johannes B.

Position: Director

Appointed: 01 April 2010

Melvyn S.

Position: Director

Appointed: 21 March 1997

Frederik V.

Position: Director

Appointed: 04 March 2008

Resigned: 31 July 2012

Andrew R.

Position: Secretary

Appointed: 27 July 2005

Resigned: 28 February 2014

Keith B.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2010

Frederik V.

Position: Director

Appointed: 01 October 2004

Resigned: 10 November 2007

Rosemarie C.

Position: Secretary

Appointed: 02 October 2003

Resigned: 27 July 2005

Jonathan F.

Position: Director

Appointed: 01 March 2002

Resigned: 08 August 2008

Eric M.

Position: Secretary

Appointed: 09 May 2000

Resigned: 01 October 2003

Andrew R.

Position: Director

Appointed: 09 May 2000

Resigned: 30 November 2003

George P.

Position: Director

Appointed: 09 May 2000

Resigned: 30 November 2003

Janet M.

Position: Secretary

Appointed: 21 March 1997

Resigned: 09 May 2000

Eric M.

Position: Director

Appointed: 21 March 1997

Resigned: 31 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 October 1996

Resigned: 21 March 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 21 March 1997

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Frederik V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Johannes B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Melvyn S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Frederik V.

Notified on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Johannes B.

Notified on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Melvyn S.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

West March Limited

40 Hogshill Street, Beaminster, DT8 3AA, England

Legal authority Limited Company - English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01283159
Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth84 880131 509148 404       
Balance Sheet
Cash Bank In Hand102 43976 645153 122       
Cash Bank On Hand  153 122222 648227 520149 132231 191160 447145 753131 084
Current Assets556 567579 504563 037546 652513 609477 984604 497547 461437 634507 421
Debtors454 128502 859409 915324 004286 089328 852373 306387 014291 881376 337
Net Assets Liabilities  148 404151 643169 620132 764133 825138 13590 30292 544
Net Assets Liabilities Including Pension Asset Liability84 880131 509148 404       
Other Debtors  20 35839 22238 00439 22839 16937 83738 97944 462
Property Plant Equipment  19 80817 83215 39412 37712 4609 3467 009 
Tangible Fixed Assets20 89023 24319 808       
Reserves/Capital
Called Up Share Capital223 368223 368223 368       
Profit Loss Account Reserve-497 406-450 777-124 464       
Shareholder Funds84 880131 509148 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 31485 69290 55286 82489 69192 80595 14296 896
Average Number Employees During Period   90816568686460
Bank Borrowings Overdrafts  135 869       
Creditors  432 719411 159357 694356 234481 620417 561353 555420 132
Creditors Due After One Year24 000         
Creditors Due Within One Year467 278469 064432 719       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 413    
Disposals Property Plant Equipment     8 500    
Increase From Depreciation Charge For Year Property Plant Equipment   5 3784 8603 6852 867 2 3371 754
Net Current Assets Liabilities89 289110 440130 318135 493155 915121 750122 877129 90084 07987 289
Number Shares Allotted 2 233 6802 233 680       
Number Shares Issued Fully Paid   2 233 6802 233 6802 233 6802 233 680 2 233 6802 233 680
Other Creditors  63 101186 870164 462164 601178 356173 912162 425200 069
Other Reserves309 418309 418        
Other Taxation Social Security Payable  207 851196 800173 988169 945280 067218 044167 796183 885
Par Value Share 101010101010 1010
Profit Loss    17 977-36 8561 061 -47 8332 242
Property Plant Equipment Gross Cost  100 122103 524105 94699 201102 151102 151102 151 
Provisions  1 7221 6821 689     
Provisions For Liabilities Balance Sheet Subtotal  1 7221 6821 6891 3631 5121 111786 
Provisions For Liabilities Charges1 2992 1741 722       
Share Capital Allotted Called Up Paid223 368223 368223 368       
Share Premium Account49 50049 50049 500       
Tangible Fixed Assets Additions 7 7922 494       
Tangible Fixed Assets Cost Or Valuation89 83697 628100 122       
Tangible Fixed Assets Depreciation68 94674 38580 314       
Tangible Fixed Assets Depreciation Charged In Period 5 4395 929       
Total Additions Including From Business Combinations Property Plant Equipment   3 4022 4221 7552 950   
Total Assets Less Current Liabilities110 179133 683150 126153 325171 309134 127135 337139 24691 08892 544
Trade Creditors Trade Payables  25 89827 48919 24421 68823 19725 60523 33436 178
Trade Debtors Trade Receivables  389 557284 782248 085289 624334 137349 177252 902331 875
Advances Credits Directors3 833         
Advances Credits Repaid In Period Directors16 667         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 11th, March 2024
Free Download (10 pages)

Company search

Advertisements