Wallsend
Tyne & Wear
NE28 6PT
Director Name | Mrs Evelyn Margaret Keast |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Grove Wallsend Tyne & Wear NE28 6PT |
Director Name | Mr William Jeffrey Keast |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Grove Wallsend Tyne & Wear NE28 6PT |
Secretary Name | Mr William Jeffrey Keast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Grove Wallsend Tyne & Wear NE28 6PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | evak.co.uk |
---|---|
Telephone | 0191 2635843 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Evak Ltd Brentwood Grove Wallsend Tyne & Wear NE28 6PT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
1 at £1 | Evelyn Margaret Keast 50.00% Ordinary |
---|---|
1 at £1 | William Jeffrey Keast 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,344 |
Cash | £42,302 |
Current Liabilities | £68,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
28 March 2000 | Delivered 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 |
---|
5 April 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 April 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 October 2021 | Termination of appointment of Evelyn Margaret Keast as a director on 25 October 2021 (1 page) |
26 October 2021 | Termination of appointment of William Jeffrey Keast as a secretary on 25 October 2021 (1 page) |
26 October 2021 | Termination of appointment of William Jeffrey Keast as a director on 25 October 2021 (1 page) |
24 June 2021 | Notification of Paul Richard Keast as a person with significant control on 1 April 2021 (2 pages) |
24 June 2021 | Cessation of William Jeffrey Keast as a person with significant control on 1 April 2021 (1 page) |
24 June 2021 | Cessation of Evelyn Margaret Keast as a person with significant control on 1 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Paul Richard Keast as a director on 13 January 2021 (2 pages) |
15 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Director's details changed for Mr William Jeffrey Keast on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Evelyn Margaret Keast on 24 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Evelyn Margaret Keast on 24 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr William Jeffrey Keast on 24 February 2011 (2 pages) |
15 March 2011 | Secretary's details changed for William Jeffrey Keast on 24 February 2011 (1 page) |
15 March 2011 | Secretary's details changed for William Jeffrey Keast on 24 February 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 24 February 2010 (14 pages) |
15 April 2010 | Annual return made up to 24 February 2010 (14 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 24/02/09; no change of members (10 pages) |
30 March 2009 | Return made up to 24/02/09; no change of members (10 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Return made up to 24/02/08; full list of members (7 pages) |
27 June 2008 | Return made up to 24/02/08; full list of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 brenkley way blezard business park newcastle upon tyne NE13 6DS (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 brenkley way blezard business park newcastle upon tyne NE13 6DS (1 page) |
3 March 2006 | Return made up to 24/02/06; full list of members
|
3 March 2006 | Return made up to 24/02/06; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
17 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 March 2000 | Secretary resigned (1 page) |
4 March 2000 | Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (14 pages) |
24 February 2000 | Incorporation (14 pages) |