EVERGREEN RENEWABLE SOLUTIONS LTD

Ton Phillip Farm Ffordd-Y-Gyfraith Ton Phillip Farm Ffordd-Y-Gyfraith, Bridgend, CF32 0BS, Wales
StatusACTIVE
Company No.11399609
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age5 years, 11 months, 17 days
JurisdictionWales

SUMMARY

EVERGREEN RENEWABLE SOLUTIONS LTD is an active private limited company with number 11399609. It was incorporated 5 years, 11 months, 17 days ago, on 05 June 2018. The company address is Ton Phillip Farm Ffordd-Y-Gyfraith Ton Phillip Farm Ffordd-Y-Gyfraith, Bridgend, CF32 0BS, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evergreen electrical & building services LTD\certificate issued on 16/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Leigh Davies

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Leigh Davies

Change date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

New address: Ton Phillip Farm Ffordd-Y-Gyfraith Cefn Cribwr Bridgend CF32 0BS

Change date: 2021-10-16

Old address: 13 Cwm Hyfryd Tonyrefail Porth CF39 8FA Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Leigh Davies

Change date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Craig Leigh Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: 2 Evergreen Court Tonyrefail Porth CF39 8nd Wales

New address: 13 Cwm Hyfryd Tonyrefail Porth CF39 8FA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Craig Leigh Davies

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Leigh Davies

Notification date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tasha Leigh Morrissey

Termination date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: 2 Evergreen Court Tonyrefail Porth CF39 8nd

Change date: 2020-02-24

Old address: 51 Amos Hill Tonypandy CF40 1PP Wales

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: Tasha Leigh Morrissey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: 51 Amos Hill Tonypandy CF40 1PP

Change date: 2020-02-24

Old address: 2 Evergreen Court Tonyrefail CF39 8nd Wales

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-24

Psc name: Tasha Leigh Morrissey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Miss Tasha Leigh Morrissey

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: Craig Leigh Davies

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Leigh Davies

Termination date: 2020-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-24

Officer name: Craig Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER CONSULTANTS UK LIMITED

5 5 ST HELENS CLOSE,COCKERMOUTH,CA13 9PN

Number:02890008
Status:ACTIVE
Category:Private Limited Company

BAXTERS PLUMBING AND HEATING SERVICES LIMITED

22 MEADOW PARK,HUDDERSFIELD,HD5 0HX

Number:09475690
Status:ACTIVE
Category:Private Limited Company

MUCONSULTING LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:07633529
Status:ACTIVE
Category:Private Limited Company

PIP PRINTING LIMITED

154 MARYLEBONE ROAD,LONDON,NW1 5PN

Number:06215342
Status:ACTIVE
Category:Private Limited Company

ROBERTS HOMES LIMITED

WEPRE HOUSE,RUTHIN,LL15 1NJ

Number:02333330
Status:ACTIVE
Category:Private Limited Company

TANK RELINE LTD

24 CHESTER AVENUE,SOUTHPORT,PR9 7ET

Number:11399911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source