Everark Weldtronics Limited

General information

Name:

Everark Weldtronics Ltd

Office Address:

2 High Street CM0 8AA Burnham On Crouch

Number: 03915853

Incorporation date: 2000-01-28

End of financial year: 27 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Everark Weldtronics Limited business has been offering its services for at least 24 years, as it's been established in 2000. Registered under the number 03915853, Everark Weldtronics is a Private Limited Company with office in 2 High Street, Burnham On Crouch CM0 8AA. From 2002-12-19 Everark Weldtronics Limited is no longer under the business name Everark. This enterprise's declared SIC number is 33140 which means Repair of electrical equipment. The company's latest annual accounts describe the period up to August 27, 2022 and the most recent confirmation statement was submitted on January 28, 2023.

Within this business, all of director's duties up till now have been fulfilled by Simon E. and Peter E.. Out of these two people, Simon E. has administered business for the longest period of time, having become one of the many members of directors' team on 2016. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Allan S. as a secretary since November 2016.

  • Previous company's names
  • Everark Weldtronics Limited 2002-12-19
  • Everark Limited 2000-01-28

Financial data based on annual reports

Company staff

Simon E.

Role: Director

Appointed: 16 November 2016

Latest update: 16 January 2024

Peter E.

Role: Director

Appointed: 16 November 2016

Latest update: 16 January 2024

Allan S.

Role: Secretary

Appointed: 16 November 2016

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm are: Elmdale Welding And Engineering Supplies owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunmow at High Street, CM6 1UU, Essex.

Elmdale Welding And Engineering Supplies
Address: 1-3 High Street, Dunmow, Essex, CM6 1UU, England
Legal authority Companies Act 2006
Legal form Limited Liability
Notified on 28 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 May 2024
Account last made up date 27 August 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 3 June 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 27 August 2021
Annual Accounts
Start Date For Period Covered By Report 28 August 2021
End Date For Period Covered By Report 27 August 2022
Annual Accounts
Start Date For Period Covered By Report 28 August 2022
End Date For Period Covered By Report 27 August 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 September 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 27th Aug 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

7 Westgate Hellesdon

Post code:

NR6 5PL

City / Town:

Norwich

HQ address,
2014

Address:

7 Westgate Hellesdon

Post code:

NR6 5PL

City / Town:

Norwich

HQ address,
2015

Address:

7 Westgate Hellesdon

Post code:

NR6 5PL

City / Town:

Norwich

HQ address,
2016

Address:

7 Westgate Hellesdon

Post code:

NR6 5PL

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
24
Company Age

Closest Companies - by postcode