About

Registered Number: 08418470
Date of Incorporation: 25/02/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: The Oxtalls, The Oxtalls, Evesham, Worcestershire, WR11 4TU

 

Based in Evesham, Evenproducts Ltd was founded on 25 February 2013, it's status is listed as "Active". The current directors of Evenproducts Ltd are listed as Mathew, Oliver James Llewelyn, Pfeffer, Michael Zack, Pfeffer, Michael Zack.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEW, Oliver James Llewelyn 19 June 2018 - 1
PFEFFER, Michael Zack 01 June 2016 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PFEFFER, Michael Zack 01 June 2016 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 11 March 2020
PSC01 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2020
RESOLUTIONS - N/A 31 January 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 07 June 2016
AP03 - Appointment of secretary 07 June 2016
MR04 - N/A 26 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 30 April 2013
AA01 - Change of accounting reference date 26 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AD01 - Change of registered office address 15 March 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Debenture 18 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.