EVERSTRONG LIMITED - BOGNOR REGIS
Company Profile | Company Filings |
Overview
EVERSTRONG LIMITED is a Private Limited Company from BOGNOR REGIS and has the status: Active.
EVERSTRONG LIMITED was incorporated 13 years ago on 28/07/2010 and has the registered number: 07328930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
EVERSTRONG LIMITED was incorporated 13 years ago on 28/07/2010 and has the registered number: 07328930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
EVERSTRONG LIMITED - BOGNOR REGIS
This company is listed in the following categories:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
1 SUDLEY TERRACE
BOGNOR REGIS
WEST SUSSEX
PO21 1EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER PHILIP SPEDDING | Jan 1953 | British | Director | 2011-07-29 | CURRENT |
MR ROBERT HENRY PRESTON | Jan 1952 | British | Director | 2019-02-01 | CURRENT |
MR ANDREW DARREN SAMUELS | Mar 1969 | British | Director | 2010-09-08 UNTIL 2020-11-11 | RESIGNED |
MR CLIFFORD DONALD WING | Apr 1960 | Director | 2010-07-28 UNTIL 2010-07-28 | RESIGNED | |
MRS PHYLLIS PENNEY | Feb 1928 | British | Director | 2014-10-07 UNTIL 2020-11-11 | RESIGNED |
DONALD CLIVE PENNEY | Sep 1933 | British | Director | 2010-09-08 UNTIL 2020-11-11 | RESIGNED |
MR JONATHAN HENRY GODFREY | May 1955 | British | Director | 2019-02-01 UNTIL 2022-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Penney | 2023-05-15 | 3/1960 | Bognor Regis West Sussex | Ownership of shares 25 to 50 percent |
Mrs Jane Preston | 2022-08-24 | 8/1956 | Bognor Regis West Sussex | Ownership of shares 25 to 50 percent |
Mrs Gillian Denvir | 2022-08-24 | 3/1960 | Bognor Regis West Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EVERSTRONG LIMITED - Filleted accounts | 2024-04-12 | 31-07-2023 | £452,084 Cash £365,705 equity |
EVERSTRONG LIMITED - Filleted accounts | 2023-04-27 | 31-07-2022 | £13,946 Cash £312,008 equity |
EVERSTRONG LIMITED - Filleted accounts | 2022-04-28 | 31-07-2021 | £118,850 Cash £327,090 equity |
EVERSTRONG LIMITED - Filleted accounts | 2021-05-01 | 31-07-2020 | £111,032 Cash £321,403 equity |
EVERSTRONG LIMITED - Filleted accounts | 2020-04-30 | 31-07-2019 | £169,979 Cash £362,560 equity |
EVERSTRONG LIMITED - Filleted accounts | 2019-04-30 | 31-07-2018 | £143,102 Cash £307,170 equity |
EVERSTRONG LIMITED - Filleted accounts | 2018-04-28 | 31-07-2017 | £201,798 Cash £245,507 equity |
EVERSTRONG LIMITED - Abbreviated accounts | 2017-04-27 | 31-07-2016 | £99,138 Cash |
EVERSTRONG LIMITED - Abbreviated accounts | 2016-04-27 | 31-07-2015 | £123,920 Cash |
EVERSTRONG LIMITED - Abbreviated accounts | 2015-04-30 | 31-07-2014 | £46,560 Cash |