This company is commonly known as Everflow Limited. The company was founded 8 years ago and was given the registration number 09651912. The firm's registered office is in BILLINGHAM. You can find them at Unit 4 Suite 2 Wynyard Avenue, Wynyard, Billingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVERFLOW LIMITED |
---|---|---|
Company Number | : | 09651912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Suite 2 Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 10 January 2024 | Active |
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 24 January 2018 | Active |
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 28 July 2022 | Active |
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 28 September 2023 | Active |
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 23 June 2015 | Active |
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU | Director | 28 September 2023 | Active |
Unit 4 Suite 2, Wynyard Avenue, Wynyard, England, TS22 5TB | Director | 23 June 2015 | Active |
4, Grand View, Durham, United Kingdom, DH6 1EN | Secretary | 23 June 2015 | Active |
Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB | Director | 19 December 2017 | Active |
Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB | Director | 13 July 2015 | Active |
Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB | Director | 01 March 2020 | Active |
26, Fillebrook Road, London, United Kingdom, E11 4AT | Corporate Director | 23 June 2015 | Active |
Pif Ii H2o Uk Limited | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Traynor Way, Peterlee, England, SR8 2RU |
Nature of control | : |
|
Mr Telhat Sultan | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Suite 2, Wynyard Avenue, Billingham, England, TS22 5TB |
Nature of control | : |
|
Everflow Holdings Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Traynor Hub (T2), Traynor Way, Peterlee, United Kingdom, SR8 2RU |
Nature of control | : |
|
Josh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Suite 2, Wynyard Avenue, Billingham, England, TS22 5TB |
Nature of control | : |
|
Mr Telhat Mahmood Sultan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Suite 2, Wynyard Avenue, Billingham, England, TS22 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Capital | Capital allotment shares. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Miscellaneous | Legacy. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-08-09 | Capital | Capital allotment shares. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.