Background WavePink WaveYellow Wave

EVANDER (NI) LIMITED (NI625585)

EVANDER (NI) LIMITED (NI625585) is an active UK company. incorporated on 8 July 2014. with registered office in Londonderry. The company operates in the Construction sector, engaged in development of building projects. EVANDER (NI) LIMITED has been registered for 11 years. Current directors include CROWLEY, Peter Magner, HUGHES, Neill David, MCGINNIS, John Charles.

Company Number
NI625585
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROWLEY, Peter Magner, HUGHES, Neill David, MCGINNIS, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANDER (NI) LIMITED

EVANDER (NI) LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in development of building projects. EVANDER (NI) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI625585

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit 8 Quayside Centre Strand Road Londonderry, BT48 7PX,

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX
From: 7 May 2015To: 20 October 2023
42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
From: 8 July 2014To: 7 May 2015
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 21
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CROWLEY, Peter Magner

Active
Strand Road, LondonderryBT48 7PX
Born June 1962
Director
Appointed 08 Jul 2014

HUGHES, Neill David

Active
Strand Road, LondonderryBT48 7PX
Born October 1966
Director
Appointed 08 Jul 2014

MCGINNIS, John Charles

Active
EglintonBT47 3XX
Born March 1952
Director
Appointed 08 Jul 2014

Persons with significant control

2

Mr Peter Magner Crowley

Active
Strand Road, LondonderryBT48 7PX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016

Mr Neill David Hughes

Active
Strand Road, LondonderryBT48 7PX
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Incorporation Company
8 July 2014
NEWINCIncorporation