EVAWHITE WINDOWS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » DY4 9EU

Company number 05009229
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 1A BLOOMFIELD ROAD, TIPTON, WEST MIDLANDS, DY4 9EU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of EVAWHITE WINDOWS LIMITED are www.evawhitewindows.co.uk, and www.evawhite-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Evawhite Windows Limited is a Private Limited Company. The company registration number is 05009229. Evawhite Windows Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Evawhite Windows Limited is 1a Bloomfield Road Tipton West Midlands Dy4 9eu. . TAYLOR-WHITEHOUSE, Gemma is a Secretary of the company. WHITEHOUSE, Stephen Malcolm is a Director of the company. Secretary JUKES, Shane has been resigned. Secretary WHITEHOUSE, Sandra has been resigned. Director EVANS, Annette Marie has been resigned. Director EVANS, Stephen Mark has been resigned. Director WHITEHOUSE, Sandra has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
TAYLOR-WHITEHOUSE, Gemma
Appointed Date: 08 January 2011

Director
WHITEHOUSE, Stephen Malcolm
Appointed Date: 07 January 2004
61 years old

Resigned Directors

Secretary
JUKES, Shane
Resigned: 08 January 2011
Appointed Date: 01 October 2008

Secretary
WHITEHOUSE, Sandra
Resigned: 01 October 2008
Appointed Date: 07 January 2004

Director
EVANS, Annette Marie
Resigned: 16 March 2004
Appointed Date: 07 January 2004
61 years old

Director
EVANS, Stephen Mark
Resigned: 11 October 2004
Appointed Date: 07 January 2004
63 years old

Director
WHITEHOUSE, Sandra
Resigned: 01 October 2008
Appointed Date: 07 January 2004
62 years old

Persons With Significant Control

Mr Stephen Malcolm Whitehouse
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EVAWHITE WINDOWS LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
17 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 26 more events
14 Jan 2005
Director resigned
14 Jan 2005
Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director resigned

29 Mar 2004
Director resigned
21 Jan 2004
Accounting reference date extended from 31/01/05 to 31/03/05
07 Jan 2004
Incorporation

Similar Companies

EVAVEVA LTD EVAWASTE (OSWESTRY) LTD EVAWIND LIMITED EVAXON LTD EVAXYX (UK) LIMITED EVAY LIMITED EVAYA LIMITED