W.EVES & CO.(MOTOR ENGINEERS),LIMITED - BIRCHWOOD
Company Profile | Company Filings |
Overview
W.EVES & CO.(MOTOR ENGINEERS),LIMITED is a Private Limited Company from BIRCHWOOD ENGLAND and has the status: Active.
W.EVES & CO.(MOTOR ENGINEERS),LIMITED was incorporated 89 years ago on 11/03/1935 and has the registered number: 00298182. The accounts status is DORMANT and accounts are next due on 31/12/2024.
W.EVES & CO.(MOTOR ENGINEERS),LIMITED was incorporated 89 years ago on 11/03/1935 and has the registered number: 00298182. The accounts status is DORMANT and accounts are next due on 31/12/2024.
W.EVES & CO.(MOTOR ENGINEERS),LIMITED - BIRCHWOOD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1ST FLOOR ALLDAY HOUSE
BIRCHWOOD
CHESHIRE
WA3 6GR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MICHAEL TAYLOR | Sep 1959 | British | Director | 2016-03-31 | CURRENT |
MR DANIEL STEPHEN PAUL LITTLE | Jan 1976 | British | Director | 2017-03-31 | CURRENT |
MS EILEEN FRANCES BROTHERTON | Dec 1970 | British | Director | 2023-03-30 | CURRENT |
PETER ABLETT | May 1963 | British | Secretary | 2004-08-06 UNTIL 2007-01-31 | RESIGNED |
MR PAUL THOMAS VIAN | Jan 1971 | British | Director | 2010-10-14 UNTIL 2015-02-12 | RESIGNED |
MRS PAMELA JEAN DUKE | Jan 1944 | British | Secretary | RESIGNED | |
MR ANGUS ROSS | Secretary | 2016-06-30 UNTIL 2017-10-27 | RESIGNED | ||
MR JONATHAN STEWART | British | Secretary | 2007-01-31 UNTIL 2012-09-30 | RESIGNED | |
MR IAN FRASER MACKIE | Secretary | 2012-10-01 UNTIL 2016-06-30 | RESIGNED | ||
MR PAUL THOMAS VIAN | Jan 1971 | British | Director | 2010-10-14 UNTIL 2011-10-11 | RESIGNED |
MR PATRICK JEREMY KILMARTIN | Oct 1946 | British | Director | 2004-08-06 UNTIL 2007-01-31 | RESIGNED |
MR JONATHAN STEWART | Jan 1973 | British | Director | 2007-01-31 UNTIL 2012-09-30 | RESIGNED |
MR EDWARD GERARD O'BRIEN | Mar 1970 | Irish | Director | 2015-12-03 UNTIL 2023-03-30 | RESIGNED |
MR DONAL MURPHY | May 1965 | Irish | Director | 2006-08-23 UNTIL 2015-12-03 | RESIGNED |
MR IAN FRASER MACKIE | Dec 1962 | British | Director | 2012-10-01 UNTIL 2016-06-30 | RESIGNED |
MR SAMUEL CHAMBERS | Aug 1945 | British | Director | 2007-01-31 UNTIL 2010-09-10 | RESIGNED |
MRS PAMELA JEAN DUKE | Jan 1944 | British | Director | RESIGNED | |
MR DAVID DUKE | Sep 1943 | British | Director | RESIGNED | |
MR SAMUEL CHAMBERS | Aug 1945 | British | Director | 2007-01-31 UNTIL 2007-01-31 | RESIGNED |
MR THOMAS BENEDICT BREEN | Mar 1959 | Irish | Director | 2005-04-06 UNTIL 2007-01-31 | RESIGNED |
PETER ABLETT | May 1963 | British | Director | 2004-08-06 UNTIL 2007-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Certas Energy Uk Limited | 2016-04-06 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - W.EVES & CO.(MOTOR ENGINEERS),LIMITED | 2016-11-16 | 31-03-2016 | £1,299,126 equity |
Abbreviated Company Accounts - W.EVES & CO.(MOTOR ENGINEERS),LIMITED | 2015-12-04 | 31-03-2015 | £1,299,126 equity |
Abbreviated Company Accounts - W.EVES & CO.(MOTOR ENGINEERS),LIMITED | 2014-12-19 | 31-03-2014 | £1,299,126 equity |