The Everest (group) Limited NEWPORT


The Everest (group) started in year 2011 as Private Limited Company with registration number 07742182. The The Everest (group) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newport at 10 Waterside Court. Postal code: NP20 5NT.

The company has one director. Keith P., appointed on 19 September 2012. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Alexandra T., Elizabeth F. and others listed below. There were no ex secretaries.

The Everest (group) Limited Address / Contact

Office Address 10 Waterside Court
Town Newport
Post code NP20 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07742182
Date of Incorporation Tue, 16th Aug 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 31 May 2013

Keith P.

Position: Director

Appointed: 19 September 2012

Alexandra T.

Position: Director

Appointed: 11 March 2014

Resigned: 31 March 2017

Elizabeth F.

Position: Director

Appointed: 06 November 2012

Resigned: 31 March 2017

Elizabeth F.

Position: Director

Appointed: 02 September 2011

Resigned: 19 September 2012

Graham S.

Position: Director

Appointed: 16 August 2011

Resigned: 16 August 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Keith P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-12-312017-12-312018-12-312020-06-302021-06-30
Net Worth11 01412 74213 89115 614    
Balance Sheet
Cash Bank On Hand   6642773440324
Current Assets9 6463 4072 4156646511 123403 
Debtors1 7853 376534 3741 089  
Net Assets Liabilities   15 61410 6517 507  
Property Plant Equipment   9 548    
Cash Bank In Hand7 861311 881664    
Net Assets Liabilities Including Pension Asset Liability11 01412 74213 89115 614    
Tangible Fixed Assets6 0887 57111 0519 548    
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000    
Profit Loss Account Reserve1 0142 7423 8915 614    
Shareholder Funds11 01412 74213 89115 614    
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 700    
Administrative Expenses       198
Average Number Employees During Period     11 
Comprehensive Income Expense       -379
Creditors   7 598 3 6161 4441 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 950   
Disposals Property Plant Equipment    19 248   
Fixed Assets18 08819 57124 05122 54810 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment    1 250   
Investments     10 000-10 000 
Investments Fixed Assets12 00012 00013 00013 00010 00010 000  
Net Current Assets Liabilities-7 074-6 829-10 160-6 934651-2 493-1 041-1 420
Operating Profit Loss       -198
Other Creditors     3 6161 4441 444
Other Investments Other Than Loans     10 000-10 000 
Profit Loss       -379
Profit Loss On Ordinary Activities Before Tax       -198
Property Plant Equipment Gross Cost   19 248    
Tax Tax Credit On Profit Or Loss On Ordinary Activities       181
Total Assets Less Current Liabilities11 01412 74213 89115 61410 6517 507-1 041-1 420
Trade Debtors Trade Receivables     1 089  
Creditors Due Within One Year16 72010 23612 5757 598    
Tangible Fixed Assets Additions 3 183 1 197    
Tangible Fixed Assets Cost Or Valuation9 58812 77118 05119 248    
Tangible Fixed Assets Depreciation3 5005 2007 0009 700    
Tangible Fixed Assets Depreciation Charged In Period 1 700 2 700    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 7th, March 2024
Free Download (4 pages)

Company search