Warning: file_put_contents(c/443a0408fa55fb929143f2ddc86f4050.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Evogreen Two Limited, IP32 7GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVOGREEN TWO LIMITED

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

This company is commonly known as Evogreen Two Limited. The company was founded 9 years ago and was given the registration number 09259807. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EVOGREEN TWO LIMITED
Company Number:09259807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom, IP32 7GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, IP32 7AB

Director02 December 2014Active
Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Secretary02 December 2014Active
Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Director02 December 2014Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director13 October 2014Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director13 October 2014Active

People with Significant Control

Helen O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Denis John O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan James O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:Stephen M Rout & Company, Menta Business Centre, Bury St. Edmunds, IP32 7AB
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
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-21Address

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

Download
2022-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-21Resolution

Resolution.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Capital

Capital cancellation shares.

Download
2021-05-20Capital

Capital return purchase own shares.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Change person secretary company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.