-
EVERFLOW LIMITED - Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, United Kingdom
Company Information
- Company registration number
- 09651912
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Traynor Hub (T2) Traynor Way
- Whitehouse Business Park
- Peterlee
- SR8 2RU
- England Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England UK
Management
- Managing Directors
- CLEAVE, James David
- GILL, Josh
- DALLISON, Craig Lee
- GARRETT, James Ross
- SHELDON, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-23
- Age Of Company 2015-06-23 8 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Everflow Holdings Limited
- -
- Pif Ii H2o Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-29
- Last Date: 2023-02-15
-
EVERFLOW LIMITED Company Description
- EVERFLOW LIMITED is a ltd registered in United Kingdom with the Company reg no 09651912. Its current trading status is "live". It was registered 2015-06-23. It has declared SIC or NACE codes as "82990". It has 6 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Traynor Hub (T2) Traynor Way .
Get EVERFLOW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Everflow Limited - Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, United Kingdom
- 2015-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVERFLOW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-08-15) - SH01
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-14) - MR01
-
notification-of-a-person-with-significant-control (2023-08-11) - PSC02
-
mortgage-satisfy-charge-full (2023-08-08) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-03) - AD01
-
(2023-02-20) - ANNOTATION
-
resolution (2023-08-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2023-10-02) - CH01
-
appoint-person-director-company-with-name-date (2023-10-02) - AP01
-
accounts-with-accounts-type-full (2023-09-22) - AA
-
change-to-a-person-with-significant-control (2023-08-15) - PSC05
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-01) - AP01
-
accounts-with-accounts-type-full (2022-09-15) - AA
-
confirmation-statement-with-updates (2022-02-15) - CS01
-
termination-director-company-with-name-termination-date (2022-07-29) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-01-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-15) - MR01
-
capital-allotment-shares (2021-08-09) - SH01
-
change-person-director-company-with-change-date (2021-09-07) - CH01
-
accounts-with-accounts-type-full (2021-09-10) - AA
-
confirmation-statement-with-no-updates (2021-03-31) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
appoint-person-director-company-with-name-date (2020-03-02) - AP01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-29) - SH01
-
resolution (2019-10-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
-
accounts-with-accounts-type-full (2019-08-07) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-15) - MR04
-
confirmation-statement-with-updates (2018-02-15) - CS01
-
change-person-director-company-with-change-date (2018-02-07) - CH01
-
appoint-person-director-company-with-name-date (2018-02-07) - AP01
-
resolution (2018-01-18) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-01-15) - TM01
-
notification-of-a-person-with-significant-control (2018-01-15) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-15) - PSC07
-
change-account-reference-date-company-current-extended (2018-08-01) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-20) - MR01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-03-08) - AA
-
notification-of-a-person-with-significant-control (2017-12-20) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-18) - AA
-
cessation-of-a-person-with-significant-control (2017-12-19) - PSC07
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
appoint-person-director-company-with-name-date (2017-12-20) - AP01
keyboard_arrow_right 2016
-
second-filing-of-annual-return-with-made-up-date (2016-11-01) - RP04AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
termination-secretary-company-with-name-termination-date (2015-07-13) - TM02
-
appoint-person-director-company-with-name-date (2015-07-13) - AP01
-
termination-director-company-with-name-termination-date (2015-07-13) - TM01
-
incorporation-company (2015-06-23) - NEWINC