UKBizDB.co.uk

EVERGREEN EXTERIOR SERVICES HOLDINGS LIMITED

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

This company is commonly known as Evergreen Exterior Services Holdings Limited. The company was founded 5 years ago and was given the registration number 11766299. The firm's registered office is in BANSTEAD. You can find them at Seasons Nursery, 21 Croydon Lane, Banstead, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EVERGREEN EXTERIOR SERVICES HOLDINGS LIMITED
Company Number:11766299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, United Kingdom, SM7 3BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bristow Road, Croydon, United Kingdom, CRO 4QQ

Director14 January 2019Active
Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW

Director12 October 2021Active
8, Mulberry Avenue, Portishead, United Kingdom, BS20 7LG

Director14 January 2019Active
Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW

Director14 January 2019Active
Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW

Director14 January 2019Active
Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW

Director14 January 2019Active

People with Significant Control

Evergreen E S Holdings Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:Seasons Nursery, Croydon Lane, Banstead, England, SM7 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lilian Alice Gibbs
Notified on:31 October 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorraine Weeks
Notified on:14 January 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Rogers
Notified on:14 January 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-08-06Accounts

Change account reference date company previous shortened.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.