Company NameEverik Building Services Limited
DirectorRobert Newton Kimsey
Company StatusActive
Company Number03642574
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Newton Kimsey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleBuilding Developer
Country of ResidenceEngland
Correspondence Address3a Maclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed22 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
Director NameCaroline Margaret Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RolePersonnel
Country of ResidenceCanada
Correspondence Address24 Rosefeld Crescent
Kanata Lakes
Ottawa
Ontario
K2k 2l2
Secretary NameCaroline Margaret Moore
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address24 Rosefeld Crescent
Kanata Lakes
Ottawa
Ontario
K2k 2l2
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Robert Newton Kimsey
50.00%
Ordinary A
5k at £1Robert Newton Kimsey
50.00%
Ordinary B

Financials

Year2014
Net Worth-£449,343
Cash£339
Current Liabilities£1,694,196

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 5 days from now)

Charges

27 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 February 2013Termination of appointment of Caroline Moore as a secretary (1 page)
1 February 2013Termination of appointment of Caroline Moore as a director (1 page)
1 February 2013Termination of appointment of Caroline Moore as a secretary (1 page)
1 February 2013Termination of appointment of Caroline Moore as a director (1 page)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Robert Newton Kimsey on 27 September 2011 (2 pages)
1 November 2011Director's details changed for Robert Newton Kimsey on 27 September 2011 (2 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
26 May 2011Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 26 May 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o bird luckin burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
9 January 2007Registered office changed on 09/01/07 from: c/o bird luckin burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
4 October 2006Return made up to 27/09/06; full list of members (3 pages)
4 October 2006Return made up to 27/09/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Return made up to 01/10/00; full list of members (6 pages)
27 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
23 November 1999Return made up to 01/10/99; full list of members (6 pages)
1 October 1998Incorporation (23 pages)
1 October 1998Incorporation (23 pages)