EVERBUILD BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

EVERBUILD BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890352

Incorporation date

24/01/1994

Size

Small

Contacts

Registered address

Registered address

The Sika Building, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/02/2026
Termination of appointment of Daniel Emil Lang as a director on 2026-02-03
dot icon03/02/2026
Appointment of Mr Fernando Pedro Perez Gonzalez as a director on 2026-02-03
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Mr Zoran Iljadica as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Angel Custodio Gonzalez Lucas as a director on 2024-05-08
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Statement of capital on 2022-06-21
dot icon21/06/2022
Statement by Directors
dot icon21/06/2022
Solvency Statement dated 15/06/22
dot icon21/06/2022
Resolutions
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Angel Custodio Gonzalez Lucas as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of Paul Schuler as a director on 2020-07-01
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Jean Marie Paul De Martres as a director on 2014-10-15
dot icon04/11/2014
Appointment of Daniel Emil Lang as a director on 2014-10-15
dot icon17/10/2014
Satisfaction of charge 7 in full
dot icon17/10/2014
Satisfaction of charge 6 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/03/2014
Register inspection address has been changed
dot icon29/08/2013
Miscellaneous
dot icon09/07/2013
Appointment of Jean De Martres as a director
dot icon09/07/2013
Appointment of Paul Schuler as a director
dot icon26/06/2013
Termination of appointment of Gillian Mercer as a secretary
dot icon26/06/2013
Termination of appointment of David Seymour as a director
dot icon26/06/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon26/06/2013
Registered office address changed from Site 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW on 2013-06-26
dot icon26/06/2013
Resolutions
dot icon04/06/2013
Full accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-02-29
dot icon04/05/2012
Resolutions
dot icon21/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr David Terry Seymour on 2011-02-21
dot icon02/10/2010
Full accounts made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr David Terry Seymour on 2010-02-21
dot icon20/04/2010
Secretary's details changed for Gillian Margaret Mercer on 2010-02-21
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/07/2009
Full accounts made up to 2009-02-28
dot icon29/06/2009
Resolutions
dot icon24/03/2009
Return made up to 21/02/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2008
Full accounts made up to 2008-02-29
dot icon30/05/2008
Registered office changed on 30/05/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB
dot icon10/04/2008
Resolutions
dot icon21/02/2008
Return made up to 24/01/08; change of members
dot icon26/11/2007
Director resigned
dot icon15/09/2007
Full accounts made up to 2007-02-28
dot icon03/08/2007
£ ic 30300/20851 10/07/07 £ sr 9449@1=9449
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon19/03/2007
Return made up to 24/01/07; full list of members
dot icon09/11/2006
Full accounts made up to 2006-02-28
dot icon25/05/2006
Return made up to 24/01/06; full list of members
dot icon12/04/2006
Ad 06/02/06--------- £ si 300@1=300 £ ic 30000/30300
dot icon12/04/2006
Resolutions
dot icon31/03/2006
Registered office changed on 31/03/06 from: site 41 knowsthorpe way cross green industrial estate leeds west yorkshire LS9 0SW
dot icon28/10/2005
Full accounts made up to 2005-02-28
dot icon08/02/2005
Return made up to 24/01/05; full list of members
dot icon07/10/2004
Accounts for a medium company made up to 2004-02-29
dot icon12/02/2004
Return made up to 24/01/04; full list of members
dot icon30/07/2003
Registered office changed on 30/07/03 from: troydale mills troydale lane pudsey west yorkshire LS28 9LD
dot icon08/07/2003
Full accounts made up to 2003-02-28
dot icon03/07/2003
Particulars of mortgage/charge
dot icon24/02/2003
Return made up to 24/01/03; full list of members
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon20/09/2002
Accounts for a medium company made up to 2002-02-28
dot icon06/02/2002
Return made up to 24/01/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2001-02-28
dot icon13/07/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 24/01/01; full list of members
dot icon07/10/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounts for a medium company made up to 2000-02-29
dot icon07/03/2000
Return made up to 24/01/00; full list of members
dot icon07/03/2000
Location of debenture register
dot icon22/11/1999
Accounts for a medium company made up to 1999-02-28
dot icon05/08/1999
Director resigned
dot icon05/03/1999
Return made up to 24/01/99; full list of members
dot icon21/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon12/06/1998
Accounts for a medium company made up to 1998-02-28
dot icon19/03/1998
Return made up to 24/01/98; full list of members
dot icon07/11/1997
Full accounts made up to 1997-02-28
dot icon03/07/1997
Registered office changed on 03/07/97 from: unit 2& 3 staincliffe mills industial esta dewsbury west yorks WF13 4AR
dot icon20/02/1997
Return made up to 24/01/97; no change of members
dot icon16/01/1997
Certificate of change of name
dot icon02/12/1996
Accounts for a small company made up to 1996-02-29
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Return made up to 24/01/96; no change of members
dot icon13/10/1995
Accounts for a small company made up to 1995-02-28
dot icon22/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon12/07/1994
Registered office changed on 12/07/94 from: 7 eton court hallam way west hallam ilkeston derbyshire DE7 6NB
dot icon11/07/1994
Ad 16/06/94--------- £ si 29998@1=29998 £ ic 2/30000
dot icon01/07/1994
Director resigned;new director appointed
dot icon01/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1994
Accounting reference date notified as 28/02
dot icon24/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Daniel Emil
Director
15/10/2014 - 03/02/2026
11
Gonzalez Lucas, Angel Custodio
Director
01/07/2020 - 08/05/2024
9
Zoran Iljadica
Director
08/05/2024 - Present
9
Perez Gonzalez, Fernando Pedro
Director
03/02/2026 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERBUILD BUILDING PRODUCTS LIMITED

EVERBUILD BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at The Sika Building, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERBUILD BUILDING PRODUCTS LIMITED?

toggle

EVERBUILD BUILDING PRODUCTS LIMITED is currently Active. It was registered on 24/01/1994 .

Where is EVERBUILD BUILDING PRODUCTS LIMITED located?

toggle

EVERBUILD BUILDING PRODUCTS LIMITED is registered at The Sika Building, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQ.

What does EVERBUILD BUILDING PRODUCTS LIMITED do?

toggle

EVERBUILD BUILDING PRODUCTS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for EVERBUILD BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.