EVENLAST LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B38 9EY

Company number 01991384
Status Active
Incorporation Date 20 February 1986
Company Type Private Limited Company
Address MEADOW HILL FARM GRIMPITS LANE, KINGS NORTON, BIRMINGHAM, WARWICKSHIRE, B38 9EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of EVENLAST LIMITED are www.evenlast.co.uk, and www.evenlast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Evenlast Limited is a Private Limited Company. The company registration number is 01991384. Evenlast Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of Evenlast Limited is Meadow Hill Farm Grimpits Lane Kings Norton Birmingham Warwickshire B38 9ey. The company`s financial liabilities are £79.29k. It is £64.39k against last year. The cash in hand is £23.01k. It is £22.91k against last year. And the total assets are £23.01k, which is £-150.66k against last year. DORRELL, Teresa Frances is a Secretary of the company. DORRELL, Robert Frederick is a Director of the company. Secretary STAIN, John Colin has been resigned. Secretary WESTON, Janet has been resigned. Director PIGOTT, Michael John has been resigned. Director STAIN, John Colin has been resigned. The company operates in "Other business support service activities n.e.c.".


evenlast Key Finiance

LIABILITIES £79.29k
+432%
CASH £23.01k
+22911%
TOTAL ASSETS £23.01k
-87%
All Financial Figures

Current Directors

Secretary
DORRELL, Teresa Frances
Appointed Date: 31 March 1995

Director

Resigned Directors

Secretary
STAIN, John Colin
Resigned: 31 March 1995
Appointed Date: 08 February 1994

Secretary
WESTON, Janet
Resigned: 08 February 1994

Director
PIGOTT, Michael John
Resigned: 23 January 2006
Appointed Date: 05 August 1994
79 years old

Director
STAIN, John Colin
Resigned: 01 February 1994
77 years old

Persons With Significant Control

Mrs Teresa Frances Dorrell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Frederick Dorrell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENLAST LIMITED Events

31 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Aug 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
23 Mar 2016
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 74 more events
16 Jun 1987
Registered office changed on 16/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1987
Memorandum and Articles of Association

16 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1986
Incorporation

EVENLAST LIMITED Charges

28 March 2003
Debenture deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Debenture
Delivered: 30 June 1998
Status: Satisfied on 4 August 2005
Persons entitled: Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 December 1990
Legal charge
Delivered: 17 December 1990
Status: Satisfied on 11 July 1998
Persons entitled: Yorkshire Bank PLC
Description: 88 willes lane winson green birmingham together with all…