About

Registered Number: 07592570
Date of Incorporation: 05/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 9/10 The Crescent, Wisbech, Cambs, PE13 1EH

 

Having been setup in 2011, Evergreen Ventures Ltd are based in Wisbech, Cambs, it's status is listed as "Active". We don't currently know the number of employees at Evergreen Ventures Ltd. Cooper, Anthony Michael, Elam, Gary Christopher, Roberts, Kevin John, Buttriss, Darren, Elam, Denise, Gaff, Andrew Jeremy are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Anthony Michael 24 May 2016 - 1
ELAM, Gary Christopher 12 April 2011 - 1
ROBERTS, Kevin John 12 April 2011 - 1
BUTTRISS, Darren 12 April 2011 30 March 2016 1
ELAM, Denise 05 April 2011 12 April 2011 1
GAFF, Andrew Jeremy 12 April 2011 10 November 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 May 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 11 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 27 April 2017
SH06 - Notice of cancellation of shares 22 September 2016
SH03 - Return of purchase of own shares 08 August 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 January 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 02 August 2011
AA01 - Change of accounting reference date 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
SH08 - Notice of name or other designation of class of shares 09 May 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.