Company Information for EVEGATE PUBLISHING LIMITED
THE GRANARY YALDING HILL, YALDING, MAIDSTONE, KENT, ME18 6AL,
|
Company Registration Number
02942995
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EVEGATE PUBLISHING LIMITED | |
Legal Registered Office | |
THE GRANARY YALDING HILL YALDING MAIDSTONE KENT ME18 6AL Other companies in CT21 | |
Company Number | 02942995 | |
---|---|---|
Company ID Number | 02942995 | |
Date formed | 1994-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB905357232 |
Last Datalog update: | 2021-09-07 09:09:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE MCGRORTY |
||
CLIVE RABSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE RABSON |
Company Secretary | ||
VENETIA CAROLINE CARPENTER |
Company Secretary | ||
DONALD CHARLES RABSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINEYARD MAGAZINE LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
HORIZON SEABROOK LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
VINEYARD MAGAZINE LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
SOUTH EAST FARM MACHINERY LIMITED | Director | 2005-07-05 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
SOUTH EAST FARMER LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM Spicer House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Kelsey Publishing Limited as a person with significant control on 2020-01-02 | |
PSC02 | Notification of Kelsey Publishing Limited as a person with significant control on 2020-01-02 | |
PSC07 | CESSATION OF CLIVE RABSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CLIVE RABSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RABSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RABSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RABSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/16 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RABSON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCGRORTY / 12/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RABSON | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM WK FINN KELCEY STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SPICER HOUSE LYMPNE INDUSTRIAL ESTATE LYMPNE, HYTHE KENT CT21 4LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SPICER HOUSE, LYMPNE BUSINESS PARK, HYTHE KENT CT21 4LR | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SPICER HOUSE LYMPNE INDUSTRIAL ESTATE LYMPNE, HYTHE KENT CT21 4LR | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SPICER HOUSE LYMPNE BUSINESS PARK HYTHE KENT CT21 4LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 14 EVEGATE BARN STATION ROAD SMEETH ASHFORD KENT TN25 6SX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
88(2)R | AD 04/03/99--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 14 EVEGATE BARN STATION ROAD SMEETH ASHFORD KENT TN25 6SX | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/97 | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVEGATE PUBLISHING LIMITED
EVEGATE PUBLISHING LIMITED owns 2 domain names.
evegatepublishing.co.uk farmmachinery.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Advertising (Other than for Staff) |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Advertising (Other than for Staff) |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Advertising (Other than for Staff) |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Kent County Council | |
|
Advertising (Other than for Staff) |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Suffolk County Council | |
|
Advertising & Marketing (Non Staff) |
Suffolk County Council | |
|
Internal - Employees Income |
Waveney District Council | |
|
|
Maidstone Borough Council | |
|
Non-Staff Advertising |
Kent County Council | |
|
Highways & Transportation Related costs |
Kent County Council | |
|
Highways & Transportation Related Costs |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Huntingdonshire District Council | |
|
Advertising/Promoting Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |