Everik Building Services Limited

General information

Name:

Everik Building Services Ltd

Office Address:

Office 4 3/f Coachworks Arcade Northgate Street CH1 2EY Chester

Number: 03642574

Incorporation date: 1998-10-01

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the beginning of Everik Building Services Limited, a company which is located at Office 4 3/f Coachworks Arcade, Northgate Street, Chester. That would make twenty six years Everik Building Services has been on the British market, as it was created on Thursday 1st October 1998. The firm registration number is 03642574 and its postal code is CH1 2EY. This enterprise's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. Its latest filed accounts documents describe the period up to 31st December 2021 and the most current confirmation statement was released on 29th April 2023.

At the moment, this particular company is directed by a solitary managing director: Robert K., who was appointed twenty six years ago. Since October 1998 Caroline K., had been managing this company up until the resignation on Wednesday 4th January 2012. Another limited company has been appointed as one of the secretaries of this company: Sovereign Secretaries Limited.

Robert K. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sovereign Secretaries Limited

Role: Corporate Secretary

Appointed: 22 June 2021

Address: Main Street, Gibraltar, Gibraltar

Latest update: 1 March 2024

Robert K.

Role: Director

Appointed: 01 October 1998

Latest update: 1 March 2024

People with significant control

Robert K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

2 Painslack House Wetwang

Post code:

YO25 9JU

City / Town:

Driffield

HQ address,
2015

Address:

2 Painslack House Wetwang

Post code:

YO25 9JU

City / Town:

Driffield

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Closest Companies - by postcode