UKBizDB.co.uk

EVERFLOW PROJECTS 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everflow Projects 1 Limited. The company was founded 5 years ago and was given the registration number 11624217. The firm's registered office is in WYNYARD. You can find them at Unit 4 Suites 1 & 2, Wynyard Avenue, Wynyard, Billingham. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:EVERFLOW PROJECTS 1 LIMITED
Company Number:11624217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 4 Suites 1 & 2, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director10 January 2024Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director15 October 2018Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director28 July 2022Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director28 September 2023Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director15 October 2018Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director28 September 2023Active
Traynor Hub (T2), Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU

Director15 October 2018Active
Unit 4 Suites 1 & 2, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director01 March 2020Active

People with Significant Control

Pif Ii H2o Uk Limited
Notified on:04 August 2023
Status:Active
Country of residence:England
Address:26, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Adam Edward Straker
Notified on:15 October 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Traynor Hub (T2), Traynor Way, Peterlee, England, SR8 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Josh Gill
Notified on:15 October 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Traynor Hub (T2), Traynor Way, Peterlee, England, SR8 2RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Everflow Holdings
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Suite 2, Wynyard Avenue, Billingham, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-14Change of name

Certificate change of name company.

Download
2023-09-13Accounts

Change account reference date company current extended.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.