Company NameEvtech Engineering Ltd
DirectorsPaul Everitt and Sarah Jane Everitt
Company StatusActive
Company Number07875625
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Everitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address1 The Curtain
Gilling West
Richmond
North Yorkshire
DL10 5JL
Director NameSarah Jane Everitt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(2 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Curtain
Gilling West
Richmond
North Yorkshire
DL10 5JL

Location

Registered Address1 The Curtain
Gilling West
Richmond
North Yorkshire
DL10 5JL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGilling with Hartforth and Sedbury
WardGilling West

Shareholders

70 at £1Paul Everitt
70.00%
Ordinary
30 at £1Sarah Everitt
30.00%
Ordinary

Financials

Year2014
Net Worth£28,116
Cash£46,189
Current Liabilities£20,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 January 2019Director's details changed for Sarah Jane Everitt on 20 May 2018 (2 pages)
22 January 2019Change of details for Mr Paul Everitt as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Notification of Sarah Everitt as a person with significant control on 28 September 2016 (2 pages)
22 January 2019Director's details changed for Mr Paul Everitt on 20 May 2018 (2 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 1 the Curtain Gilling West Richmond North Yorkshire DL10 5JL on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 1 the Curtain Gilling West Richmond North Yorkshire DL10 5JL on 28 March 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 March 2012Appointment of Sarah Jane Everitt as a director (3 pages)
12 March 2012Appointment of Sarah Jane Everitt as a director (3 pages)
29 February 2012Registered office address changed from 2 St Johns Park Aldbrough St John Richmond North Yorkshire DL11 7TW England on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 2 St Johns Park Aldbrough St John Richmond North Yorkshire DL11 7TW England on 29 February 2012 (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)