EVERFINE INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

EVERFINE INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678936

Incorporation date

21/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 St Thomas's Road, Chorley, Lancashire PR7 1JECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon29/08/2018
Notification of Gillian Reid as a person with significant control on 2018-03-19
dot icon29/08/2018
Change of details for Mr David Reid as a person with significant control on 2018-08-21
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/03/2017
Registration of charge 066789360001, created on 2017-03-27
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/11/2015
Appointment of Mrs Gillian Reid as a director on 2015-10-27
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Change of name notice
dot icon01/09/2014
Registered office address changed from 414 Blackpool Road Ashton Preston Lancs PR2 2DX to 41 St Thomas's Road Chorley Lancashire PR7 1JE on 2014-09-01
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon05/02/2013
Amended accounts made up to 2012-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/11/2010
Director's details changed for David Reid on 2010-08-21
dot icon10/11/2010
Secretary's details changed for David Reid on 2010-08-21
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon16/10/2008
Director and secretary appointed david reid
dot icon09/10/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon09/10/2008
Registered office changed on 09/10/2008 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england
dot icon09/10/2008
Ad 22/08/08\gbp si 100@1=100\gbp ic 1/101\
dot icon27/08/2008
Appointment terminated director highstone directors LIMITED
dot icon21/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
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
3
1.89K
-
0.00
18.16K
-
2022
2
277.00
-
0.00
985.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Gillian
Director
27/10/2015 - Present
-
Reid, David
Director
22/08/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EVERFINE INSTALLATIONS LIMITED

EVERFINE INSTALLATIONS LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at 41 St Thomas's Road, Chorley, Lancashire PR7 1JE. 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 EVERFINE INSTALLATIONS LIMITED?

toggle

EVERFINE INSTALLATIONS LIMITED is currently Active. It was registered on 21/08/2008 .

Where is EVERFINE INSTALLATIONS LIMITED located?

toggle

EVERFINE INSTALLATIONS LIMITED is registered at 41 St Thomas's Road, Chorley, Lancashire PR7 1JE.

What does EVERFINE INSTALLATIONS LIMITED do?

toggle

EVERFINE INSTALLATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EVERFINE INSTALLATIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.