ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evermech Services Limited

Evermech Services Limited is an active company incorporated on 13 September 2005 with the registered office located in Ashford, Kent. Evermech Services Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05562941
Private limited company
Age
20 years
Incorporated 13 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
England
Address changed on 13 Sep 2023 (2 years 1 month ago)
Previous address was 149-151 Mortimer Street Herne Bay Kent CT6 5HA
Telephone
07843 010373
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • PSC • None • British • Lives in England • Born in Apr 1985
Director • None • British • Lives in UK • Born in Nov 1984
Mr David John Hunt
PSC • British • Lives in UK • Born in Sep 1957
Jonathan Edward Stokes
PSC • British • Lives in England • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Herne Electronics Limited
MJC Secretarial Services Limited is a mutual person.
Active
Vic Kimpton Menswear Ltd
MJC Secretarial Services Limited is a mutual person.
Active
South Barn Solutions Limited
MJC Secretarial Services Limited is a mutual person.
Active
Medcorp Limited
MJC Secretarial Services Limited is a mutual person.
Active
Roger Harris Computer Graphics Limited
MJC Secretarial Services Limited is a mutual person.
Active
The Front Limited
MJC Secretarial Services Limited is a mutual person.
Active
Jac Plumbing Limited
MJC Secretarial Services Limited is a mutual person.
Active
3 Planks Property Ltd
MJC Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£35.08K
Increased by £25.82K (+279%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£207.89K
Increased by £97.62K (+89%)
Total Liabilities
-£111.61K
Increased by £47.17K (+73%)
Net Assets
£96.29K
Increased by £50.44K (+110%)
Debt Ratio (%)
54%
Decreased by 4.74% (-8%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 23 Oct 2025
Confirmation Submitted
17 Days Ago on 13 Oct 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Sep 2023
Jonathon Edward Stokes Details Changed
2 Years 1 Month Ago on 13 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 13 Sep 2023
Matthew Christopher Downes Details Changed
2 Years 3 Months Ago on 7 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 20 Jun 2023
David John Hunt Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Evermech Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Oct 2025
Confirmation statement made on 20 September 2025 with updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 27 Sep 2024
Confirmation statement made on 20 September 2023 with no updates
Submitted on 29 Sep 2023
Director's details changed for Jonathon Edward Stokes on 13 September 2023
Submitted on 14 Sep 2023
Director's details changed for Matthew Christopher Downes on 7 July 2023
Submitted on 13 Sep 2023
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 13 September 2023
Submitted on 13 Sep 2023
Termination of appointment of David John Hunt as a director on 31 March 2023
Submitted on 13 Jul 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year