About

Registered Number: 02729733
Date of Incorporation: 08/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, WV10 7DF,

 

Ever 2416 Ltd was registered on 08 July 1992 with its registered office in Wolverhampton, West Midlands. Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 26 February 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 September 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 September 2008
RESOLUTIONS - N/A 05 September 2008
CERTNM - Change of name certificate 02 September 2008
AA - Annual Accounts 27 June 2008
AUD - Auditor's letter of resignation 10 October 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 08 August 2005
RESOLUTIONS - N/A 09 December 2004
169 - Return by a company purchasing its own shares 09 December 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 23 October 2004
RESOLUTIONS - N/A 21 October 2004
MEM/ARTS - N/A 21 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 10 February 2004
AUD - Auditor's letter of resignation 09 January 2004
169 - Return by a company purchasing its own shares 13 October 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 21 January 2003
CERTNM - Change of name certificate 09 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 27 August 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 12 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 30 June 1998
395 - Particulars of a mortgage or charge 16 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1998
363s - Annual Return 07 August 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
AA - Annual Accounts 27 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 1997
288 - N/A 14 August 1996
363s - Annual Return 08 August 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
169 - Return by a company purchasing its own shares 23 February 1996
288 - N/A 23 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1996
AA - Annual Accounts 10 January 1996
395 - Particulars of a mortgage or charge 02 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
363x - Annual Return 13 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 31 March 1995
MEM/ARTS - N/A 15 September 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 September 1994
363x - Annual Return 13 September 1994
RESOLUTIONS - N/A 09 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
CERTNM - Change of name certificate 02 September 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
123 - Notice of increase in nominal capital 25 February 1994
AA - Annual Accounts 21 February 1994
363x - Annual Return 20 July 1993
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
395 - Particulars of a mortgage or charge 16 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2008 Outstanding

N/A

Debenture 06 October 2004 Outstanding

N/A

Debenture 06 October 2004 Outstanding

N/A

Legal mortgage 06 October 2004 Outstanding

N/A

Debenture 06 October 2004 Outstanding

N/A

Debenture 08 September 2003 Outstanding

N/A

Chattel mortgage 08 September 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 03 September 2003 Outstanding

N/A

Legal mortgage 24 August 1999 Outstanding

N/A

Deed of chattel mortgage 05 June 1998 Fully Satisfied

N/A

Mortgage 30 June 1997 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Outstanding

N/A

Book debts debenture 01 December 1995 Fully Satisfied

N/A

Chattel mortgage 07 August 1995 Outstanding

N/A

Mortgage 01 September 1994 Fully Satisfied

N/A

Legal charge 01 September 1994 Outstanding

N/A

Legal charge 01 September 1994 Fully Satisfied

N/A

Fixed and floating charge 15 September 1992 Outstanding

N/A

Collateral debenture 08 September 1992 Fully Satisfied

N/A

Debenture 08 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.