About

Registered Number: 01637897
Date of Incorporation: 25/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Houghton Road, North Anston Trading Estate, Dinnington, Sheffield, S25 4JJ

 

Based in Dinnington, Evenort Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". The current directors of this business are Mckay, Joseph William, Roberts, Darren, Mckay, Deanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Joseph William N/A - 1
ROBERTS, Darren 14 February 2012 - 1
MCKAY, Deanna N/A 06 December 1994 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AR01 - Annual Return 26 March 2015
AD04 - Change of location of company records to the registered office 26 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 31 March 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
123 - Notice of increase in nominal capital 16 August 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 08 April 1999
395 - Particulars of a mortgage or charge 11 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 12 September 1996
395 - Particulars of a mortgage or charge 26 April 1996
395 - Particulars of a mortgage or charge 22 April 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 16 May 1995
288 - N/A 14 December 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 07 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
363a - Annual Return 22 June 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
287 - Change in situation or address of Registered Office 06 March 1990
395 - Particulars of a mortgage or charge 26 January 1990
123 - Notice of increase in nominal capital 07 December 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
395 - Particulars of a mortgage or charge 22 September 1988
AA - Annual Accounts 06 June 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
MISC - Miscellaneous document 25 May 1982

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 September 2007 Outstanding

N/A

Chattels mortgage 06 November 2003 Outstanding

N/A

Debenture 10 November 1998 Outstanding

N/A

Legal mortgage 22 April 1996 Outstanding

N/A

Fixed and floating charge 18 April 1996 Outstanding

N/A

Legal charge 12 January 1990 Fully Satisfied

N/A

Debenture 15 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.