EVIDALE CONSULTING LIMITED
BURNLEY EVIDALE LIMITED

Hellopages » Lancashire » Burnley » BB11 5SX

Company number 03571400
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address EFS GROUP, PHOENIX WAY, BURNLEY, LANCASHIRE, BB11 5SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 035714000003, created on 6 October 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 . The most likely internet sites of EVIDALE CONSULTING LIMITED are www.evidaleconsulting.co.uk, and www.evidale-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. The distance to to Burnley Manchester Road Rail Station is 0.9 miles; to Burnley Central Rail Station is 1.1 miles; to Church & Oswaldtwistle Rail Station is 5.6 miles; to Clitheroe Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evidale Consulting Limited is a Private Limited Company. The company registration number is 03571400. Evidale Consulting Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Evidale Consulting Limited is Efs Group Phoenix Way Burnley Lancashire Bb11 5sx. The company`s financial liabilities are £72.85k. It is £-39.3k against last year. The cash in hand is £30.68k. It is £-90.95k against last year. And the total assets are £467.22k, which is £61.69k against last year. JONES, Mark Dean is a Director of the company. KELLETT, Gavin Gregory is a Director of the company. Secretary ABBATT, Jean Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABBATT, Richard Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


evidale consulting Key Finiance

LIABILITIES £72.85k
-36%
CASH £30.68k
-75%
TOTAL ASSETS £467.22k
+15%
All Financial Figures

Current Directors

Director
JONES, Mark Dean
Appointed Date: 01 February 2016
54 years old

Director
KELLETT, Gavin Gregory
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Secretary
ABBATT, Jean Marie
Resigned: 01 February 2016
Appointed Date: 26 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 1998
Appointed Date: 28 May 1998

Director
ABBATT, Richard Anthony
Resigned: 01 February 2016
Appointed Date: 26 June 1998
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 1998
Appointed Date: 28 May 1998

EVIDALE CONSULTING LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Registration of charge 035714000003, created on 6 October 2016
14 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

08 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
10 Mar 2016
Appointment of Mr Gavin Gregory Kellett as a director on 1 February 2016
...
... and 45 more events
16 Jul 1998
Secretary resigned
16 Jul 1998
New secretary appointed
16 Jul 1998
New director appointed
01 Jul 1998
Registered office changed on 01/07/98 from: 6-8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Incorporation

EVIDALE CONSULTING LIMITED Charges

6 October 2016
Charge code 0357 1400 0003
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 February 2016
Charge code 0357 1400 0002
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 27 January 2016
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…