UKBizDB.co.uk

EVERGREEN EXTERIOR SERVICES LIMITED

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

This company is commonly known as Evergreen Exterior Services Limited. The company was founded 38 years ago and was given the registration number 02014181. 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 46220 - Wholesale of flowers and plants.

Company Information

Name:EVERGREEN EXTERIOR SERVICES LIMITED
Company Number:02014181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rosemullion, Tattenham Crescent, Epsom, United Kingdom, KT18 5NR

Secretary27 April 2017Active
20, Bristow Road, Croydon, United Kingdom, CR0 4QQ

Director03 April 2018Active
Seasons Nursery, 21 Croydon Lane, Banstead, United Kingdom, SM7 3BW

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

Director05 April 2018Active
Rosemullion, Tattenham Crescent, Epsom, United Kingdom, KT18 5NR

Director27 April 2017Active
28 Chaldon Way, Coulsdon, CR5 1DB

Secretary-Active
Rosemullion, Tattenham Crescent, Epsom Downs, U.K., KT18 5NR

Secretary03 March 2005Active
28 Chaldon Way, Coulsdon, CR5 1DB

Director-Active
Rosemullion, Tattenham Crescent, Epsom Downs, U.K., KT18 5NR

Director-Active
Marelands, Rusper Road, Newdigate, Dorking, RH5 5BX

Director-Active

People with Significant Control

Evergreen Exterior Services Holdings Limited
Notified on:31 October 2019
Status:Active
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
  • Right to appoint and remove directors
Mr Peter Anthony Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Seasons Nursery, Banstead, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

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 full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.