Company NameEvancast (Kent) Limited
DirectorsEdward Jude Neville and Partick Joseph Fitzgerald
Company StatusActive
Company Number03695634
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Edward Jude Neville
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Secretary NameMr Edward Jude Neville
NationalityIrish
StatusCurrent
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Director NamePartick Joseph Fitzgerald
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(9 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Church End
Biddenham
Bedford
MK40 4AR
Director NameJoseph Keane
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed10 March 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Warrender Road
London
N19 5EQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01234 354667
Telephone regionBedford

Location

Registered AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13 at £1Edward Jude Neville
26.00%
Ordinary
12 at £1Kathleen Agnes Neville
24.00%
Ordinary
12 at £1Patricia Fitzgerald
24.00%
Ordinary
12 at £1Patrick Joseph Fitzgerald
24.00%
Ordinary
1 at £1Joseph Keane
2.00%
Ordinary

Financials

Year2014
Net Worth£1,653,904
Cash£648,539
Current Liabilities£852,180

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
4 September 2023Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 4 September 2023 (1 page)
31 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
15 March 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 99
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 99
(3 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 November 2016Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(6 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Termination of appointment of Joseph Keane as a director (1 page)
25 September 2013Termination of appointment of Joseph Keane as a director (1 page)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 May 2012Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 31 Cricklewood Broadway London NW2 3JX on 4 May 2012 (1 page)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 February 2010Director's details changed for Edward Jude Neville on 15 January 2010 (2 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Partick Joseph Fitzgerald on 15 January 2010 (2 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Joseph Keane on 15 January 2010 (2 pages)
26 February 2010Director's details changed for Edward Jude Neville on 15 January 2010 (2 pages)
26 February 2010Director's details changed for Partick Joseph Fitzgerald on 15 January 2010 (2 pages)
26 February 2010Director's details changed for Joseph Keane on 15 January 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 April 2009Return made up to 15/01/09; full list of members (5 pages)
7 April 2009Return made up to 15/01/09; full list of members (5 pages)
6 April 2009Ad 02/01/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
6 April 2009Ad 02/01/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 June 2008Director appointed partick joseph fitzgerald (2 pages)
23 June 2008Director appointed partick joseph fitzgerald (2 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
19 March 2007Return made up to 15/01/07; full list of members (7 pages)
19 March 2007Return made up to 15/01/07; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 April 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
18 April 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
5 February 2006Return made up to 15/01/06; full list of members (7 pages)
5 February 2006Return made up to 15/01/06; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
2 December 2004Full accounts made up to 31 January 2004 (12 pages)
2 December 2004Full accounts made up to 31 January 2004 (12 pages)
25 March 2004Full accounts made up to 31 January 2003 (12 pages)
25 March 2004Full accounts made up to 31 January 2003 (12 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
10 May 2003Return made up to 15/01/03; full list of members (7 pages)
10 May 2003Return made up to 15/01/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 January 2002 (12 pages)
5 March 2003Full accounts made up to 31 January 2002 (12 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 January 2001 (12 pages)
4 February 2002Full accounts made up to 31 January 2001 (12 pages)
28 February 2001Return made up to 15/01/01; full list of members (6 pages)
28 February 2001Return made up to 15/01/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 January 2000 (13 pages)
19 February 2001Full accounts made up to 31 January 2000 (13 pages)
3 May 2000Return made up to 15/01/00; full list of members (6 pages)
3 May 2000Return made up to 15/01/00; full list of members (6 pages)
25 June 1999Registered office changed on 25/06/99 from: 348 upper elmers end road, beckenham, kent, BR3 3HG (1 page)
25 June 1999Registered office changed on 25/06/99 from: 348 upper elmers end road, beckenham, kent, BR3 3HG (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
22 January 1999Registered office changed on 22/01/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
22 January 1999Director resigned (1 page)
15 January 1999Incorporation (11 pages)
15 January 1999Incorporation (11 pages)