-
EVASON FILDES LTD - Boardwalk, 21 Little Peter Street, Manchester, M15 4PS, United Kingdom
Company Information
- Company registration number
- 09551063
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Boardwalk
- 21 Little Peter Street
- Manchester
- M15 4PS
- England Boardwalk, 21 Little Peter Street, Manchester, M15 4PS, England UK
Management
- Managing Directors
- DIXON, Benjamin Parr
- HOLT, Jonathan Peter
- KORDECKI, Jamie Stefan
- Company secretaries
- KENYON, Michael Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-20
- Age Of Company 2015-04-20 9 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Mr Benjamin Parr Dixon
- Mrs Jessica Kordecki
- Mr Jamie Stefan Kordecki
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2023-05-01
- Last Date: 2022-04-17
-
EVASON FILDES LTD Company Description
- EVASON FILDES LTD is a ltd registered in United Kingdom with the Company reg no 09551063. Its current trading status is "live". It was registered 2015-04-20. It has declared SIC or NACE codes as "66190". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-04-30.It can be contacted at Boardwalk .
Get EVASON FILDES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Evason Fildes Ltd - Boardwalk, 21 Little Peter Street, Manchester, M15 4PS, United Kingdom
- 2015-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVASON FILDES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-26) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-27) - AA
-
confirmation-statement-with-updates (2022-05-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-14) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-27) - MR01
-
notification-of-a-person-with-significant-control (2019-05-04) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-04) - PSC07
-
confirmation-statement-with-updates (2019-05-04) - CS01
-
appoint-person-director-company-with-name-date (2019-03-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
notification-of-a-person-with-significant-control (2018-05-11) - PSC01
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-11) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
capital-allotment-shares (2017-12-20) - SH01
-
capital-cancellation-shares (2017-12-12) - SH06
-
capital-return-purchase-own-shares (2017-12-12) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-04) - AD01
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
capital-allotment-shares (2016-03-03) - SH01
-
resolution (2016-03-03) - RESOLUTIONS
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-11-27) - SH10
-
resolution (2015-11-27) - RESOLUTIONS
-
incorporation-company (2015-04-20) - NEWINC