EVERFLOW HEATING & PLUMBING LTD

Register to unlock more data on OkredoRegister

EVERFLOW HEATING & PLUMBING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10924431

Incorporation date

21/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

15 Gainsborough Street, Sudbury CO10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2017)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon24/03/2026
Secretary's details changed for Miss Emily Victoria Lough-Avis on 2026-03-16
dot icon24/03/2026
Notification of Emily Victoria Knight as a person with significant control on 2026-03-16
dot icon23/03/2026
Director's details changed for Miss Emily Victoria Lough-Avis on 2026-03-16
dot icon23/03/2026
Change of details for Mr. Michael Knight as a person with significant control on 2026-03-16
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/09/2023
Registered office address changed from 40 Burkitts Lane Sudbury CO10 1HB England to 15 Gainsborough Street Sudbury CO10 2EU on 2023-09-29
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/03/2023
Director's details changed for Mr. Michael Knight on 2023-03-01
dot icon17/03/2023
Change of details for Mr. Michael Knight as a person with significant control on 2023-03-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon14/03/2023
Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 40 Burkitts Lane Sudbury CO10 1HB on 2023-03-14
dot icon14/03/2023
Appointment of Miss Emily Victoria Lough-Avis as a director on 2023-03-14
dot icon22/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/09/2022
Director's details changed for Mr. Michael Knight on 2022-09-22
dot icon22/09/2022
Change of details for Mr. Michael Knight as a person with significant control on 2022-09-22
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon14/01/2022
Registered office address changed from C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2022-01-14
dot icon30/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon14/07/2020
Registered office address changed from Ff28 - Mills & Co Accountants Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2020-07-14
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to Ff28 - Mills & Co Accountants Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2019-11-18
dot icon06/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/11/2018
Director's details changed for Mr Michael Knight on 2018-11-01
dot icon23/11/2018
Change of details for Mr Michael Knight as a person with significant control on 2018-11-01
dot icon21/11/2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 2018-11-21
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon26/10/2017
Appointment of Miss Emily Victoria Lough-Avis as a secretary on 2017-09-01
dot icon26/10/2017
Termination of appointment of Michael Knight as a secretary on 2017-09-01
dot icon21/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
10.61K
-
0.00
43.25K
-
2022
4
34.45K
-
0.00
-
-
2022
4
34.45K
-
0.00
-
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

34.45K £Ascended224.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EVERFLOW HEATING & PLUMBING LTD

EVERFLOW HEATING & PLUMBING LTD is an(a) Active company incorporated on 21/08/2017 with the registered office located at 15 Gainsborough Street, Sudbury CO10 2EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERFLOW HEATING & PLUMBING LTD?

toggle

EVERFLOW HEATING & PLUMBING LTD is currently Active. It was registered on 21/08/2017 .

Where is EVERFLOW HEATING & PLUMBING LTD located?

toggle

EVERFLOW HEATING & PLUMBING LTD is registered at 15 Gainsborough Street, Sudbury CO10 2EU.

What does EVERFLOW HEATING & PLUMBING LTD do?

toggle

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

How many employees does EVERFLOW HEATING & PLUMBING LTD have?

toggle

EVERFLOW HEATING & PLUMBING LTD had 4 employees in 2022.

What is the latest filing for EVERFLOW HEATING & PLUMBING LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with updates.