About

Registered Number: 09651912
Date of Incorporation: 23/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Suite 2 Wynyard Avenue, Wynyard, Billingham, TS22 5TB,

 

Based in Billingham, Everflow Ltd was registered on 23 June 2015, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Josh 23 June 2015 - 1
ZACSS LIMITED 23 June 2015 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
STRAKER, Adam 23 June 2015 13 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
CS01 - N/A 28 February 2020
RESOLUTIONS - N/A 30 October 2019
SH01 - Return of Allotment of shares 29 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 February 2019
AA01 - Change of accounting reference date 01 August 2018
MR01 - N/A 20 June 2018
MR04 - N/A 15 May 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AP01 - Appointment of director 07 February 2018
RESOLUTIONS - N/A 18 January 2018
TM01 - Termination of appointment of director 15 January 2018
PSC02 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC01 - N/A 20 December 2017
AP01 - Appointment of director 20 December 2017
PSC07 - N/A 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 09 October 2017
MR01 - N/A 14 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 March 2017
RP04AR01 - N/A 01 November 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
NEWINC - New incorporation documents 23 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A registered charge 07 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.