EVERSTART LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV14 7JX

Company number 04113042
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address DALE STREET, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 7JX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of EVERSTART LIMITED are www.everstart.co.uk, and www.everstart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Everstart Limited is a Private Limited Company. The company registration number is 04113042. Everstart Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Everstart Limited is Dale Street Bilston Wolverhampton West Midlands Wv14 7jx. . BROOKES, Mark Harry is a Secretary of the company. JACKSON, Matthew is a Director of the company. Secretary JACKSON, Matthew has been resigned. Secretary RUSTON, Kevin has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRADLEY, Terry Simon Lee has been resigned. Director BROOKES, Mark Harry has been resigned. Director RUSTON, Kevin has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROOKES, Mark Harry
Appointed Date: 22 September 2003

Director
JACKSON, Matthew
Appointed Date: 22 September 2003
54 years old

Resigned Directors

Secretary
JACKSON, Matthew
Resigned: 22 September 2003
Appointed Date: 22 September 2002

Secretary
RUSTON, Kevin
Resigned: 24 June 2002
Appointed Date: 02 January 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 January 2001
Appointed Date: 23 November 2000

Director
BRADLEY, Terry Simon Lee
Resigned: 26 February 2002
Appointed Date: 02 January 2001
64 years old

Director
BROOKES, Mark Harry
Resigned: 22 September 2003
Appointed Date: 26 February 2002
45 years old

Director
RUSTON, Kevin
Resigned: 01 June 2002
Appointed Date: 26 February 2002
56 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 January 2001
Appointed Date: 23 November 2000

Persons With Significant Control

Mr Matthew Jackson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

EVERSTART LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

22 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 42 more events
03 May 2001
Registered office changed on 03/05/01 from: 134 percival road enfield middlesex EN1 1QU
03 May 2001
New secretary appointed
08 Jan 2001
Memorandum and Articles of Association
08 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Nov 2000
Incorporation