Company NameEversmart Home Services Ltd
DirectorBarnaby John Cook
Company StatusActive - Proposal to Strike off
Company Number11442124
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)
Previous NameRightway Property Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Barnaby John Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Empress Business Park
Manchester
M16 9EA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(1 year, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 10 Empress Business Park
380 Chester Road
Manchester
Greater Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 April 2022 (2 years ago)
Next Return Due21 April 2023 (overdue)

Filing History

14 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 September 2020 (13 pages)
8 April 2020Change of details for Mr Barnaby John Cook as a person with significant control on 12 November 2019 (2 pages)
7 April 2020Change of details for Mr Barnaby John Cook as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
11 December 2019Registered office address changed from Unit 4 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to Unit 10 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 11 December 2019 (1 page)
12 November 2019Change of details for Barnaby John Cook as a person with significant control on 12 November 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
3 October 2019Registered office address changed from Unit 10 Empress Business Park Manchester M16 9EA United Kingdom to Unit 4 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 3 October 2019 (1 page)
2 October 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
25 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
(3 pages)
24 September 2019Appointment of Barnaby Cook as a director on 19 August 2019 (2 pages)
24 September 2019Notification of Barnaby John Cook as a person with significant control on 19 August 2019 (2 pages)
19 September 2019Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2019 (1 page)
19 September 2019Termination of appointment of Bryan Anthony Thornton as a director on 19 August 2019 (1 page)
19 September 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 10 Empress Business Park Manchester M16 9EA on 19 September 2019 (1 page)
19 September 2019Cessation of Bryan Thornton as a person with significant control on 19 August 2019 (1 page)
8 August 2019Notification of Bryan Thornton as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Appointment of Mr Bryan Thornton as a director on 7 August 2019 (2 pages)
8 August 2019Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
7 August 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019 (1 page)
7 August 2019Cessation of Peter Valaitis as a person with significant control on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Peter Anthony Valaitis as a director on 5 July 2019 (1 page)
5 July 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 July 2019 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
(23 pages)