Active
Company Information for EVANDER (NI) LIMITED
UNIT 8 QUAYSIDE CENTRE, STRAND ROAD, LONDONDERRY, BT48 7PX,
|
Company Registration Number
NI625585
Private Limited Company
Active |
Company Name | |
---|---|
EVANDER (NI) LIMITED | |
Legal Registered Office | |
UNIT 8 QUAYSIDE CENTRE STRAND ROAD LONDONDERRY BT48 7PX Other companies in BT1 | |
Company Number | NI625585 | |
---|---|---|
Company ID Number | NI625585 | |
Date formed | 2014-07-08 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB312927120 |
Last Datalog update: | 2023-11-06 07:45:36 |
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 |
---|---|---|
PETER MAGNER CROWLEY |
||
NEILL DAVID HUGHES |
||
JOHN CHARLES MCGINNIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAL RESOURCE MANAGEMENT LIMITED | Director | 2017-01-27 | CURRENT | 2015-08-06 | Liquidation | |
POTENSIS RESOURCE MANAGEMENT LIMITED | Director | 2017-01-27 | CURRENT | 2000-12-12 | Liquidation | |
POTENSIS HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2001-02-21 | Liquidation | |
ACRAMAN (448) LIMITED | Director | 2007-12-21 | CURRENT | 2007-04-26 | Dissolved 2018-05-22 | |
KINGSGATE HOUSE HOTELS LTD | Director | 2007-12-21 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
KINKEAD BROS., LIMITED | Director | 2007-05-24 | CURRENT | 1925-12-31 | Dissolved 2017-11-28 | |
KAYWOOL PRODUCTS LIMITED | Director | 2007-05-24 | CURRENT | 1976-11-02 | Dissolved 2017-12-12 | |
KAYFOAM WOOLFSON (BELFAST) LIMITED | Director | 2007-05-24 | CURRENT | 1968-01-17 | Active | |
EGLINTON DEVELOPMENTS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
MALONE B3 PROPERTY LIMITED | Director | 2014-09-22 | CURRENT | 2014-03-06 | Active | |
CARNMILL LIMITED | Director | 2012-11-05 | CURRENT | 2011-10-06 | Dissolved 2015-05-15 | |
WELLINGTON SQUARE PHASE ONE MANAGEMENT COMPANY LIMITED | Director | 2012-02-08 | CURRENT | 2003-07-03 | Active | |
BRACKEN HILL NO.1 MANAGEMENT COMPANY LIMITED | Director | 2011-03-01 | CURRENT | 2011-02-11 | Active | |
COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED | Director | 2011-03-01 | CURRENT | 2011-02-11 | Active | |
BINEVENAGH PROPERTIES LIMITED | Director | 2011-01-24 | CURRENT | 2009-07-03 | Active | |
WELLINGTON PARK TERRACE MANAGEMENT COMPANY LIMITED | Director | 2011-01-24 | CURRENT | 2008-11-10 | Active | |
MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED | Director | 2011-01-24 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED | Director | 2011-01-24 | CURRENT | 1990-07-03 | Active | |
COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED | Director | 2011-01-24 | CURRENT | 2009-11-10 | Active | |
MCGINNIS DEVELOPMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2010-06-17 | Active | |
MEN AGAINST CANCER FOUNDATION | Director | 2010-03-01 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
KNOCKMOYLE LIMITED | Director | 2008-11-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
BRAMBLEWAY LIMITED | Director | 2008-11-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
CROCKBANE LIMITED | Director | 2008-11-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
LISBOY LIMITED | Director | 2008-11-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
TERRA NORTH WEST LIMITED | Director | 2008-04-30 | CURRENT | 1999-11-24 | Active | |
DERMONT DEVELOPMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2007-04-12 | Dissolved 2017-09-21 | |
STREAMWELL DEVELOPMENTS LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-02 | Dissolved 2016-12-20 | |
MCGINNIS PROPERTIES | Director | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2016-12-27 | |
MCGINNIS NOMINEES LIMITED | Director | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2016-12-27 | |
EGLINTON INVESTMENTS (NOMINEES) LIMITED | Director | 2006-11-14 | CURRENT | 2006-11-14 | Dissolved 2017-03-07 | |
EGLINTON PROPERTIES (ORWELL) | Director | 2006-11-14 | CURRENT | 2006-11-14 | Dissolved 2017-03-07 | |
SPRUCEFIELD ESTATES | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-12-27 | |
MCGINNIS (MANOR ROW) LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Dissolved 2016-12-27 | |
RUMEX TRADING LIMITED | Director | 2005-09-22 | CURRENT | 2005-06-09 | Active | |
WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
ULADH PROPERTIES LIMITED | Director | 2005-03-22 | CURRENT | 2005-01-12 | Active | |
TEMPLEMOYLE 2004 LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-04 | Liquidation | |
SAINT ELMO MANAGEMENT COMPANY LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
WELLINGTON SQUARE PHASE TWO MANAGEMENT COMPANY LIMITED | Director | 2004-01-13 | CURRENT | 2004-01-13 | Active | |
WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED | Director | 2003-07-02 | CURRENT | 2003-07-02 | Active | |
MONNABOY LIMITED | Director | 2001-12-12 | CURRENT | 2001-12-12 | Active | |
EGLINTON INVESTMENTS LIMITED | Director | 2001-12-06 | CURRENT | 2001-12-06 | Liquidation | |
CAW PROPERTIES LIMITED | Director | 2001-09-26 | CURRENT | 2001-09-26 | Active | |
MEADOWBANK LIMITED | Director | 1993-05-10 | CURRENT | 1993-05-10 | Active | |
EGLINTON PROPERTIES LIMITED | Director | 1992-03-19 | CURRENT | 1992-03-19 | Dissolved 2017-01-17 | |
GORTREE DEVELOPMENTS LIMITED | Director | 1991-06-20 | CURRENT | 1991-06-20 | Active | |
TEMPLEMOYLE HOMES LIMITED | Director | 1988-11-22 | CURRENT | 1988-11-22 | Dissolved 2017-01-17 | |
EDENREAGH DEVELOPMENTS LIMITED | Director | 1986-01-08 | CURRENT | 1986-01-08 | Active | |
HENLEY ENTERPRISES LIMITED | Director | 1984-05-21 | CURRENT | 1984-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/10/23 FROM 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE NI6255850002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI6255850002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6255850002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6255850001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 EVANDER (NI) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EVANDER (NI) LIMITED are:
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. |