EVER-CAL LIMITED
STOKESLEY SPEED 6710 LIMITED

Hellopages » North Yorkshire » Hambleton » TS9 5JZ

Company number 03496666
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, N YORKSHIRE, TS9 5JZ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EVER-CAL LIMITED are www.evercal.co.uk, and www.ever-cal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Ever Cal Limited is a Private Limited Company. The company registration number is 03496666. Ever Cal Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Ever Cal Limited is 8 Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire Ts9 5jz. . CHEUNG, Denis is a Secretary of the company. MCCULLAGH, John Michael is a Director of the company. MCCULLAGH, Rolf Michael is a Director of the company. MCCULLAGH, Tim Michael is a Director of the company. Secretary ARMSTRONG, Graeme Ronald has been resigned. Secretary WRIGHT, David John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCCULLAGH, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CHEUNG, Denis
Appointed Date: 01 August 2006

Director
MCCULLAGH, John Michael
Appointed Date: 21 December 2001
61 years old

Director
MCCULLAGH, Rolf Michael
Appointed Date: 29 October 1998
60 years old

Director
MCCULLAGH, Tim Michael
Appointed Date: 27 October 1998
57 years old

Resigned Directors

Secretary
ARMSTRONG, Graeme Ronald
Resigned: 01 August 2006
Appointed Date: 17 October 2003

Secretary
WRIGHT, David John
Resigned: 17 October 2003
Appointed Date: 27 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1998
Appointed Date: 21 January 1998

Director
MCCULLAGH, Michael
Resigned: 16 January 2004
Appointed Date: 21 December 2001
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr John Michael Mccullagh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rolf Michael Mccullagh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Michael Mccullagh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVER-CAL LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
11 Nov 1998
New secretary appointed
11 Nov 1998
New director appointed
11 Nov 1998
Director resigned
04 Nov 1998
Registered office changed on 04/11/98 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.

21 Jan 1998
Incorporation

EVER-CAL LIMITED Charges

27 June 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…