Evervale Limited BATH


Evervale started in year 1998 as Private Limited Company with registration number 03553383. The Evervale company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bath at Flat 1 20. Postal code: BA2 4BT.

There is a single director in the company at the moment - Andrew M., appointed on 30 May 2018. In addition, a secretary was appointed - Andrew M., appointed on 30 May 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keir M. who worked with the the company until 15 September 2004.

Evervale Limited Address / Contact

Office Address Flat 1 20
Office Address2 Great Pulteney Street
Town Bath
Post code BA2 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553383
Date of Incorporation Mon, 27th Apr 1998
Industry Dormant Company
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 30 May 2018

Andrew M.

Position: Secretary

Appointed: 30 May 2018

Timothy H.

Position: Director

Appointed: 11 March 2008

Resigned: 30 May 2018

Nopi Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 30 May 2018

Golden Crest International Limited

Position: Corporate Director

Appointed: 15 September 2004

Resigned: 12 March 2008

Glenside Developments Limited

Position: Corporate Secretary

Appointed: 15 September 2004

Resigned: 12 March 2008

Keir M.

Position: Secretary

Appointed: 17 July 1998

Resigned: 15 September 2004

Yu H.

Position: Director

Appointed: 17 July 1998

Resigned: 15 September 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 17 July 1998

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 17 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Andrew M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Timothy H. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 30 May 2018
Nature of control: 75,01-100% shares

Timothy H.

Notified on 6 April 2016
Ceased on 30 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand222222
Net Assets Liabilities222222
Other
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to April 30, 2023
filed on: 12th, February 2024
Free Download (2 pages)

Company search