About

Registered Number: 03932513
Date of Incorporation: 24/02/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 7 Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, NE13 6DS

 

Evak Ltd was established in 2000, it's status is listed as "Active". The current directors of this company are Keast, Evelyn Margaret, Keast, William Jeffrey. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAST, Evelyn Margaret 08 March 2000 - 1
KEAST, William Jeffrey 08 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 28 September 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
287 - Change in situation or address of Registered Office 04 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.