About

Registered Number: 01985053
Date of Incorporation: 03/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Greens Road,, Yaxham Road Ind Est, Dereham, Norfolk., NR20 3TG

 

Everhard Electrical Ltd was registered on 03 February 1986 and has its registered office in Dereham in Norfolk.. Everhard, Jean, Everhard, William John are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERHARD, Jean N/A - 1
EVERHARD, William John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 22 June 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 15 June 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 20 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 24 April 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 05 July 1994
363s - Annual Return 19 July 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
AA - Annual Accounts 18 June 1993
AUD - Auditor's letter of resignation 04 April 1993
AA - Annual Accounts 18 August 1992
363a - Annual Return 18 August 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 05 September 1991
287 - Change in situation or address of Registered Office 05 September 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 21 August 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1986
MISC - Miscellaneous document 03 February 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 1990 Outstanding

N/A

Debenture 03 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.