Check the

EVERHOT LTD.

Company
EVERHOT LTD. (03514591)

EVERHOT

Phone: 01453 270 587
A⁺ rating

KEY FINANCES

Year
2017
Assets
£3958.96k ▲ £991.05k (33.39 %)
Cash
£2260.72k ▼ £-63.76k (-2.74 %)
Liabilities
£2637.24k ▲ £2634.56k (98,157.79 %)
Net Worth
£1321.72k ▼ £-1643.5k (-55.43 %)

REGISTRATION INFO

Company name
EVERHOT LTD.
Company number
03514591
VAT
GB681874395
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.rangeessentials.com
Phones
01453 270 587
02999 304 999
Registered Address
COALEY MILL,
COALEY,
DURSLEY,
GLOUCESTERSHIRE,
GL11 5DS

ECONOMIC ACTIVITIES

27510
Manufacture of electric domestic appliances

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000

CHARGES

16 April 2015
Status
Outstanding
Delivered
17 April 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

See Also


Last update 2018

EVERHOT LTD. DIRECTORS

Susan Mary Goring

  Acting
Appointed
20 February 1998
Role
Secretary
Address
Coaley Mill, Coaley, Dursley, Gloucestershire, GL11 5DS
Name
GORING, Susan Mary

Guy Richard Goring

  Acting PSC
Appointed
20 February 1998
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
Coaley Mill, Coaley, Dursley, Gloucestershire, GL11 5DS
Country Of Residence
England
Name
GORING, Guy Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Mary Goring

  Acting
Appointed
03 September 2008
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
Coaley Mill, Coaley, Duirsley, Glos, United Kingdom, GL11 5DS
Country Of Residence
United Kingdom
Name
GORING, Susan Mary

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
20 February 1998
Resigned
20 February 1998
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

BOURSE NOMINEES LIMITED

  Resigned
Appointed
20 February 1998
Resigned
20 February 1998
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE
Name
BOURSE NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.