Evenacre Aston Fields Limited

General information

Name:

Evenacre Aston Fields Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 04890359

Incorporation date: 2003-09-07

Dissolution date: 2023-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 4th Floor Fountain Precinct, Sheffield S1 2JA Evenacre Aston Fields Limited was classified as a Private Limited Company registered under the 04890359 Companies House Reg No. It'd been set up twenty one years ago before was dissolved on 2023-04-13. The Evenacre Aston Fields Limited firm functioned under three different company names in the past. It was originally established under the name of Even Acre Aston Fields to be changed to Maximus Aston Fields on 2009-03-31. The third registered name was name until 2008.

The firm had one managing director: Paul J. who was controlling it from 2008-04-01 to dissolution date on 2023-04-13.

Paul J. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Evenacre Aston Fields Limited 2009-03-31
  • Even Acre Aston Fields Limited 2009-02-18
  • Maximus Aston Fields Limited 2008-04-02
  • Maximus Residential Limited 2003-09-07

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 01 April 2008

Latest update: 9 December 2023

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 September 2021
Confirmation statement last made up date 07 September 2020
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 13 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 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 122 Colmore Row Birmingham West Midlands B3 3BD United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on March 10, 2021 (AD01)
filed on: 10th, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode