Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Evander Glazing And Locks LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

HIGHWAY WINDSCREENS (U.K.) LIMITED
HIGHWAY GLASS LIMITED
HIGHWAY EMERGENCY SERVICES LIMITED
HOMESERVE EMERGENCY SERVICES LIMITED
EVANDER LOCKS AND GLAZINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 01484358
Record last updated Wednesday, April 13, 2022 6:53:30 AM UTC
Official Address 300 Lakeside Old Chapel Way Broadland Business Park Thorpe St Andrew South East
There are 35 companies registered at this street
Locality Thorpe St Andrew South East
Region Norfolk, England
Postal Code NR70WG
Sector Painting

Charts

Visits

EVANDER GLAZING AND LOCKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12020-22021-102022-22022-42022-122024-72024-82024-112025-12025-22025-3012345

Searches

EVANDER GLAZING AND LOCKS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-42022-22023-801

Directors

Document Type Publication date Download link
Registry Mar 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 21, 2021 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry May 1, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 1, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Aug 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 20, 2018 Resignation of one Director (a man) 1484... Resignation of one Director (a man) 1484...
Registry Jul 20, 2018 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Mar 12, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Jan 5, 2017 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 5, 2017 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Nov 30, 2016 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 30, 2016 Appointment of a man as Finance Director and Director 1484... Appointment of a man as Finance Director and Director 1484...
Registry Oct 6, 2016 Appointment of a man as Group Chief Financial Officer and Director Appointment of a man as Group Chief Financial Officer and Director
Registry Oct 6, 2016 Appointment of a man as Director and Group Chief Financial Officer Appointment of a man as Director and Group Chief Financial Officer
Registry May 23, 2016 Appointment of a man as Director Appointment of a man as Director
Registry May 23, 2016 Appointment of a man as Director 1484... Appointment of a man as Director 1484...
Registry Apr 22, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 22, 2016 Appointment of a woman as Secretary 1484... Appointment of a woman as Secretary 1484...
Registry Apr 6, 2016 Fourteen appointments: 14 companies Fourteen appointments: 14 companies
Registry Apr 6, 2016 Fifteen appointments: 15 companies Fifteen appointments: 15 companies
Registry Aug 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 4, 2014 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 14, 2014 Resignation of one Director Resignation of one Director
Registry Apr 25, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 3, 2014 Annual return Annual return
Registry Jan 22, 2014 Change of particulars for director Change of particulars for director
Registry Jan 15, 2014 Appointment of a woman as Director Appointment of a woman as Director
Financials Jan 4, 2014 Annual accounts Annual accounts
Registry Dec 23, 2013 Appointment of a woman Appointment of a woman
Registry Oct 23, 2013 Resignation of one Director Resignation of one Director
Registry Oct 11, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 9, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2013 Appointment of a man as Director 1484... Appointment of a man as Director 1484...
Registry Aug 9, 2013 Resignation of one Director Resignation of one Director
Registry Jul 22, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 22, 2013 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 2013 Annual return Annual return
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Apr 5, 2012 Annual return Annual return
Registry Mar 22, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 16, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 1484... Statement of satisfaction in full or in part of mortgage or charge 1484...
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 1484... Statement of satisfaction in full or in part of mortgage or charge 1484...
Registry Nov 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 15, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 31, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 31, 2011 Solvency statement Solvency statement
Registry Oct 31, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 31, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 16, 2011 Miscellaneous document Miscellaneous document
Registry Sep 7, 2011 Miscellaneous document 1484... Miscellaneous document 1484...
Financials Jun 8, 2011 Annual accounts Annual accounts
Registry Apr 26, 2011 Annual return Annual return
Registry Apr 4, 2011 Resignation of one Director Resignation of one Director
Registry Mar 30, 2011 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Financials Nov 8, 2010 Annual accounts Annual accounts
Registry Jun 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 27, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 27, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 30, 2010 Annual return Annual return
Registry Mar 29, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 25, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 25, 2010 Change of particulars for director Change of particulars for director
Registry Mar 25, 2010 Change of particulars for director 1484... Change of particulars for director 1484...
Registry Mar 25, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Resignation of one Director Resignation of one Director
Registry Feb 24, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 29, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2009 Resignation of one Director (a man) and one Director Of Operations Resignation of one Director (a man) and one Director Of Operations
Registry Nov 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2009 Appointment of a man as Director 1484... Appointment of a man as Director 1484...
Registry Nov 10, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Oct 19, 2009 Change of name certificate Change of name certificate
Registry Oct 19, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 19, 2009 Company name change Company name change
Registry Oct 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2009 Resignation of one Director Resignation of one Director
Registry Oct 10, 2009 Change of registered office address Change of registered office address
Registry Oct 7, 2009 Resignation of one Director Resignation of one Director
Registry Oct 7, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 2009 Particulars of a mortgage or charge 1484... Particulars of a mortgage or charge 1484...
Registry Oct 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2009 Change of name certificate Change of name certificate
Registry Sep 30, 2009 Company name change Company name change
Registry Sep 24, 2009 Resignation of 3 people: one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Secretary (a woman) and one Director (a man)
Financials Sep 22, 2009 Annual accounts Annual accounts
Registry Aug 26, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 26, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 18, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 2, 2009 Memorandum of association Memorandum of association
Registry Jun 30, 2009 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)