EVENFLOW PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

EVENFLOW PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07820784

Incorporation date

24/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orchard Street Bsuiness Centre 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Statement of affairs
dot icon26/03/2026
Registered office address changed from Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU United Kingdom to Orchard Street Bsuiness Centre 13-14 Orchard Street Bristol BS1 5EH on 2026-03-26
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon05/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/11/2022
Registered office address changed from 17 Liverpool Road Worthing West Sussex BN11 1SU to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 2022-11-04
dot icon04/11/2022
Director's details changed for Mr Paul Calvert on 2022-10-24
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon04/11/2022
Change of details for Mr Paul Calvert as a person with significant control on 2022-10-24
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon07/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon30/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/07/2021
Previous accounting period extended from 2020-10-30 to 2020-10-31
dot icon03/03/2021
Director's details changed for Mr Paul Calvert on 2021-03-03
dot icon03/03/2021
Change of details for Mr Paul Calvert as a person with significant control on 2021-03-03
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon28/10/2020
Director's details changed for Mr Paul Calvert on 2020-10-20
dot icon28/10/2020
Director's details changed for Mr Paul Calvert on 2020-10-28
dot icon28/10/2020
Director's details changed for Mr Paul Calvert on 2020-10-20
dot icon28/10/2020
Change of details for Mr Paul Calvert as a person with significant control on 2020-10-20
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon24/10/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/10/2016
Termination of appointment of Lee Steven Swain as a director on 2016-09-29
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon18/11/2015
Appointment of Mr Lee Steven Swain as a director on 2015-10-25
dot icon07/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/10/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-90.37 % *

* during past year

Cash in Bank

£540.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.08K
-
0.00
5.61K
-
2022
1
282.00
-
0.00
540.00
-
2022
1
282.00
-
0.00
540.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

282.00 £Descended-86.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.00 £Descended-90.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EVENFLOW PLUMBING & HEATING LIMITED

EVENFLOW PLUMBING & HEATING LIMITED is an(a) Liquidation company incorporated on 24/10/2011 with the registered office located at Orchard Street Bsuiness Centre 13-14 Orchard Street, Bristol BS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENFLOW PLUMBING & HEATING LIMITED?

toggle

EVENFLOW PLUMBING & HEATING LIMITED is currently Liquidation. It was registered on 24/10/2011 .

Where is EVENFLOW PLUMBING & HEATING LIMITED located?

toggle

EVENFLOW PLUMBING & HEATING LIMITED is registered at Orchard Street Bsuiness Centre 13-14 Orchard Street, Bristol BS1 5EH.

What does EVENFLOW PLUMBING & HEATING LIMITED do?

toggle

EVENFLOW PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does EVENFLOW PLUMBING & HEATING LIMITED have?

toggle

EVENFLOW PLUMBING & HEATING LIMITED had 1 employees in 2022.

What is the latest filing for EVENFLOW PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of a voluntary liquidator.