Company NameEVAK Limited
DirectorPaul Richard Keast
Company StatusActive
Company Number03932513
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Richard Keast
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvak Ltd Brentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Director NameMrs Evelyn Margaret Keast
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (resigned 25 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Director NameMr William Jeffrey Keast
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (resigned 25 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Secretary NameMr William Jeffrey Keast
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (resigned 25 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteevak.co.uk
Telephone0191 2635843
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEvak Ltd
Brentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1 at £1Evelyn Margaret Keast
50.00%
Ordinary
1 at £1William Jeffrey Keast
50.00%
Ordinary

Financials

Year2014
Net Worth£63,344
Cash£42,302
Current Liabilities£68,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

28 March 2000Delivered on: 5 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 October 2021Termination of appointment of Evelyn Margaret Keast as a director on 25 October 2021 (1 page)
26 October 2021Termination of appointment of William Jeffrey Keast as a secretary on 25 October 2021 (1 page)
26 October 2021Termination of appointment of William Jeffrey Keast as a director on 25 October 2021 (1 page)
24 June 2021Notification of Paul Richard Keast as a person with significant control on 1 April 2021 (2 pages)
24 June 2021Cessation of William Jeffrey Keast as a person with significant control on 1 April 2021 (1 page)
24 June 2021Cessation of Evelyn Margaret Keast as a person with significant control on 1 April 2021 (1 page)
29 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Paul Richard Keast as a director on 13 January 2021 (2 pages)
15 January 2021Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne NE13 6DS to Evak Ltd Brentwood Grove Wallsend Tyne & Wear NE28 6PT on 15 January 2021 (1 page)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Director's details changed for Mr William Jeffrey Keast on 24 February 2011 (2 pages)
15 March 2011Director's details changed for Evelyn Margaret Keast on 24 February 2011 (2 pages)
15 March 2011Director's details changed for Evelyn Margaret Keast on 24 February 2011 (2 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr William Jeffrey Keast on 24 February 2011 (2 pages)
15 March 2011Secretary's details changed for William Jeffrey Keast on 24 February 2011 (1 page)
15 March 2011Secretary's details changed for William Jeffrey Keast on 24 February 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 24 February 2010 (14 pages)
15 April 2010Annual return made up to 24 February 2010 (14 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 24/02/09; no change of members (10 pages)
30 March 2009Return made up to 24/02/09; no change of members (10 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 24/02/08; full list of members (7 pages)
27 June 2008Return made up to 24/02/08; full list of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 24/02/07; full list of members (7 pages)
16 March 2007Return made up to 24/02/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 brenkley way blezard business park newcastle upon tyne NE13 6DS (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7 brenkley way blezard business park newcastle upon tyne NE13 6DS (1 page)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
1 July 2003Registered office changed on 01/07/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
17 March 2003Return made up to 24/02/03; full list of members (7 pages)
17 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
4 March 2000Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 March 2000Secretary resigned (1 page)
4 March 2000Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (14 pages)
24 February 2000Incorporation (14 pages)