General information

Name:

Eversys Uk Ltd

Office Address:

272 London Road SM6 7DJ Wallington

Number: 02963700

Incorporation date: 1994-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Eversys Uk was started on 31st August 1994 as a Private Limited Company. This firm's headquarters can be found at Wallington on 272 London Road. In case you need to get in touch with this business by mail, the area code is SM6 7DJ. The official registration number for Eversys Uk Limited is 02963700. Previously Eversys Uk Limited changed the name five times. Until 5th August 2019 this firm used the name Evertec Services. After that this firm used the name Coffeetech Service that was used till 5th August 2019 then the current name was adopted. This firm's SIC code is 33190 meaning Repair of other equipment. 2022-12-31 is the last time account status updates were filed.

On 2017-11-08, the company was recruiting a Refurbishment Technicians to fill a part time vacancy in the engeneering in Crawley, South East/Southern. They offered a part time job with wage £7.50 per hour. The offered job position required no experience. While sending your application include job offer id Refurb Tech P/T.

According to the data we have, this particular company was established thirty years ago and has been run by six directors, and out this collection of individuals four (Michele C., Martin S., Deryck G. and Duncan G.) are still functioning. Furthermore, the director's responsibilities are constantly helped with by a secretary - Deryck G., who was chosen by this company on 16th May 2019.

  • Previous company's names
  • Eversys Uk Limited 2019-08-05
  • Evertec Services Limited 2017-07-10
  • Coffeetech Service Limited 2010-03-17
  • Foodtech Limited 2004-06-11
  • Coffeetech Distribution Limited 2001-01-18
  • Saeco (UK) Limited 1994-08-31

Financial data based on annual reports

Company staff

Michele C.

Role: Director

Appointed: 06 June 2023

Latest update: 16 December 2023

Martin S.

Role: Director

Appointed: 17 July 2019

Latest update: 16 December 2023

Deryck G.

Role: Secretary

Appointed: 16 May 2019

Latest update: 16 December 2023

Deryck G.

Role: Director

Appointed: 29 December 2005

Latest update: 16 December 2023

Duncan G.

Role: Director

Appointed: 31 August 1994

Latest update: 16 December 2023

People with significant control

Executives with significant control over the firm are: Deryck G. has substantial control or influence over the company. Eversys Sa owns over 3/4 of company shares. This company can be reached in Sierre at 3960 and was registered as a PSC under the registration number Che-115.034.362.

Deryck G.
Notified on 5 April 2018
Nature of control:
substantial control or influence
Eversys Sa
Address: Ecoparc De Daval A 2 3960, Sierre, Switzerland
Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-115.034.362
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
Duncan G.
Notified on 5 April 2018
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Rockwell Mckenna Holdings U.K. Limited
Address: 272 London Road, Wallington, Surrey, SM6 7DJ, England
Legal authority Uk Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02559392
Notified on 31 August 2016
Ceased on 17 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2018-12-31

Jobs and Vacancies at Eversys Uk Ltd

Refurbishment Technicians in Crawley, posted on Wednesday 8th November 2017
Region / City South East/Southern, Crawley
Industry Engeneering
Salary £7.50 per hour
Job type part time (less than 30 hours)
Career level none
Job reference code Refurb Tech P/T
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 33200 : Installation of industrial machinery and equipment
29
Company Age

Similar companies nearby

Closest companies