UKBizDB.co.uk

EVERGREEN FINANCE LIMITED

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

This company is commonly known as Evergreen Finance Limited. The company was founded 33 years ago and was given the registration number 02589938. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at No. 1 Park Lane, , Hemel Hempstead, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EVERGREEN FINANCE LIMITED
Company Number:02589938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2018Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director18 October 2022Active
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2019Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Secretary31 December 2011Active
14 The Flintings, Gaddesden Row, Hemel Hempstead, HP2 6JD

Secretary02 December 1991Active
Maxet House, Liverpool Road, Luton, LU1 1RS

Secretary16 January 1997Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary08 March 1991Active
1, Park Lane, Hemel Hempstead, HP2 4YL

Director16 September 2009Active
28 East Street, Leighton Buzzard, LU7 8HU

Director02 December 1991Active
Maxet House, Liverpool Road, Luton, LU1 1RS

Director01 April 1993Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director30 January 2012Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director31 December 2011Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director08 March 1991Active
1, Park Lane, Hemel Hempstead, HP2 4YL

Director01 January 1993Active
Maxet House, Liverpool Road, Luton, LU1 1RS

Director07 January 1997Active

People with Significant Control

Colaingrove Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
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 (7 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
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.