EVERBRITE HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

EVERBRITE HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004631

Incorporation date

22/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, Fulbourne Road Walthamstow, London E17 4EECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1994)
dot icon16/01/2026
Termination of appointment of Stefan Anthony Lugmayer as a director on 2025-11-27
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Purchase of own shares.
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon21/10/2025
Registration of charge 030046310003, created on 2025-10-21
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon02/04/2025
Appointment of Mrs Sheree Belinda Mccarthy as a director on 2025-04-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Director's details changed for Donal Justin Francis Christopher Mccarthy on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Trevor Anthony Lugmayer on 2023-09-07
dot icon07/09/2023
Change of details for Mr Trevor Anthony Lugmayer as a person with significant control on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Stefan Anthony Lugmayer on 2023-09-07
dot icon07/09/2023
Director's details changed for Richard George Barlow on 2023-09-07
dot icon08/08/2023
Cessation of Stefan Anthony Lugmayer as a person with significant control on 2023-08-01
dot icon08/08/2023
Cessation of Sheree Belinda Mccarthy as a person with significant control on 2023-08-01
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Satisfaction of charge 1 in full
dot icon20/09/2022
Satisfaction of charge 2 in full
dot icon18/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon18/08/2022
Notification of Sheree Belinda Mccarthy as a person with significant control on 2022-08-03
dot icon18/08/2022
Notification of Stefan Anthony Lugmayer as a person with significant control on 2022-08-03
dot icon11/08/2022
Change of details for Mr Trevor Anthony Lugmayer as a person with significant control on 2022-08-03
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Termination of appointment of Valerie Pearl Lugmayer as a secretary on 2018-12-11
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Director's details changed for Stefan Anthony Lugmayer on 2015-12-23
dot icon06/01/2016
Director's details changed for Trevor Anthony Lugmayer on 2015-12-23
dot icon06/01/2016
Secretary's details changed for Valerie Pearl Lugmayer on 2015-12-23
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Donal Justin Francis Christopher Mccarthy on 2009-12-22
dot icon22/12/2009
Director's details changed for Stefan Anthony Lugmayer on 2009-12-22
dot icon22/12/2009
Director's details changed for Trevor Anthony Lugmayer on 2009-12-22
dot icon22/12/2009
Director's details changed for Richard George Barlow on 2009-12-22
dot icon22/12/2008
Return made up to 22/12/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 22/12/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 22/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 22/12/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Return made up to 22/12/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 22/12/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon23/12/2002
Return made up to 22/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: sterling house fulbourne road walthamstow london E17 4EE
dot icon15/05/2002
Registered office changed on 15/05/02 from: 1-3 saint james chambers north mall london N9 0UD
dot icon23/01/2002
Return made up to 22/12/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-03-31
dot icon19/01/2001
Return made up to 22/12/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Return made up to 22/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1999
Return made up to 22/12/98; full list of members
dot icon27/01/1998
Return made up to 22/12/97; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1997
Return made up to 22/12/96; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon24/01/1996
Ad 28/12/94--------- £ si 99@1
dot icon24/01/1996
Return made up to 22/12/95; full list of members
dot icon06/01/1995
Registered office changed on 06/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
New director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon22/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-53.35 % *

* during past year

Cash in Bank

£121,987.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.01M
-
0.00
422.42K
-
2022
13
2.28M
-
0.00
261.48K
-
2023
13
2.39M
-
0.00
121.99K
-
2023
13
2.39M
-
0.00
121.99K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.99K £Descended-53.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERBRITE HOME IMPROVEMENTS LIMITED

EVERBRITE HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 22/12/1994 with the registered office located at Sterling House, Fulbourne Road Walthamstow, London E17 4EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERBRITE HOME IMPROVEMENTS LIMITED?

toggle

EVERBRITE HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 22/12/1994 .

Where is EVERBRITE HOME IMPROVEMENTS LIMITED located?

toggle

EVERBRITE HOME IMPROVEMENTS LIMITED is registered at Sterling House, Fulbourne Road Walthamstow, London E17 4EE.

What does EVERBRITE HOME IMPROVEMENTS LIMITED do?

toggle

EVERBRITE HOME IMPROVEMENTS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does EVERBRITE HOME IMPROVEMENTS LIMITED have?

toggle

EVERBRITE HOME IMPROVEMENTS LIMITED had 13 employees in 2023.

What is the latest filing for EVERBRITE HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Stefan Anthony Lugmayer as a director on 2025-11-27.