EVENBASE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW
Company number 06049269
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of EVENBASE LIMITED are www.evenbase.co.uk, and www.evenbase.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and one months. Evenbase Limited is a Private Limited Company. The company registration number is 06049269. Evenbase Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Evenbase Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. The cash in hand is £10.4k. It is £0k against last year. And the total assets are £395.6k, which is £-143.91k against last year. STACEY, Shaun Vernon is a Secretary of the company. STACEY, Shaun Vernon is a Director of the company. WATLING, Sarah is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SPENCER MUSTOE, Hugh Gordon has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


evenbase Key Finiance

LIABILITIES n/a
CASH £10.4k
+0%
TOTAL ASSETS £395.6k
-27%
All Financial Figures

Current Directors

Secretary
STACEY, Shaun Vernon
Appointed Date: 17 January 2007

Director
STACEY, Shaun Vernon
Appointed Date: 04 April 2014
59 years old

Director
WATLING, Sarah
Appointed Date: 04 April 2014
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2007
Appointed Date: 11 January 2007

Director
SPENCER MUSTOE, Hugh Gordon
Resigned: 09 September 2013
Appointed Date: 17 January 2007
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2007
Appointed Date: 11 January 2007

Persons With Significant Control

David Griffin (As Trustee)
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hugh Gordon Spencer Mustoe (Deceased)
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Vernon Stacey
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

EVENBASE LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

05 Feb 2015
Current accounting period extended from 31 January 2015 to 31 July 2015
05 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 22 more events
08 Jun 2007
Director resigned
23 May 2007
Registered office changed on 23/05/07 from: 16 churchill way cardiff CF10 2DX
23 May 2007
New director appointed
23 May 2007
New secretary appointed
11 Jan 2007
Incorporation