EVERFLOW LIMITED

Register to unlock more data on OkredoRegister

EVERFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09651912

Incorporation date

23/06/2015

Size

Medium

Contacts

Registered address

Registered address

Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon21/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/08/2025
Second filing of Confirmation Statement dated 2024-02-15
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon05/11/2024
Cessation of Pif Ii H2O Uk Limited as a person with significant control on 2024-11-04
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mr Josh Gill on 2024-07-25
dot icon19/02/2024
15/02/24 Statement of Capital gbp 300
dot icon23/01/2024
Appointment of Mrs Lucy Armstrong as a director on 2024-01-10
dot icon02/10/2023
Appointment of Mr Andrew Sheldon as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr James Ross Garrett as a director on 2023-09-28
dot icon02/10/2023
Director's details changed for Mr. James David Cleave on 2023-09-28
dot icon02/10/2023
Director's details changed for Mr Josh Gill on 2023-09-28
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon15/08/2023
Change of details for Everflow Holdings Limited as a person with significant control on 2023-07-03
dot icon14/08/2023
Registration of charge 096519120004, created on 2023-08-04
dot icon11/08/2023
Notification of Pif Ii H2O Uk Limited as a person with significant control on 2023-08-04
dot icon08/08/2023
Satisfaction of charge 096519120002 in full
dot icon03/07/2023
Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-07-03
dot icon20/02/2023
-
dot icon20/02/2023
Rectified The TM01 was removed from the public register on 30/05/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Mr Craig Lee Dallison as a director on 2022-07-28
dot icon29/07/2022
Termination of appointment of Paul Richard Williams as a director on 2022-07-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Director's details changed for Mr Josh Gill on 2021-08-07
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/04/2021
Registration of charge 096519120003, created on 2021-04-06
dot icon31/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon02/03/2020
Appointment of Mr Paul Richard Williams as a director on 2020-03-01
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon30/10/2019
Resolutions
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon01/08/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon20/06/2018
Registration of charge 096519120002, created on 2018-06-07
dot icon15/05/2018
Satisfaction of charge 096519120001 in full
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/02/2018
Director's details changed for Mr Josh Gill on 2018-01-24
dot icon07/02/2018
Director's details changed for Mr Adam Edward Straker on 2018-01-24
dot icon07/02/2018
Appointment of James David Cleave as a director on 2018-01-24
dot icon18/01/2018
Resolutions
dot icon15/01/2018
Termination of appointment of Telhat Sultan as a director on 2017-12-19
dot icon15/01/2018
Notification of Everflow Holdings Limited as a person with significant control on 2017-12-19
dot icon15/01/2018
Cessation of Telhat Sultan as a person with significant control on 2017-12-19
dot icon15/01/2018
Cessation of Josh Gill as a person with significant control on 2017-12-19
dot icon20/12/2017
Notification of Telhat Sultan as a person with significant control on 2017-12-19
dot icon20/12/2017
Appointment of Mr Telhat Sultan as a director on 2017-12-19
dot icon19/12/2017
Cessation of Telhat Mahmood Sultan as a person with significant control on 2017-12-19
dot icon19/12/2017
Termination of appointment of Telhat Sultan as a director on 2017-12-19
dot icon18/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon09/10/2017
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB on 2017-10-09
dot icon14/08/2017
Registration of charge 096519120001, created on 2017-08-07
dot icon25/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Second filing of the annual return made up to 2016-03-11
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Adam Straker as a secretary on 2015-07-13
dot icon13/07/2015
Appointment of Mr Tel Sultan as a director on 2015-07-13
dot icon13/07/2015
Termination of appointment of Zacss Limited as a director on 2015-07-13
dot icon23/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sultan, Telhat
Director
19/12/2017 - 19/12/2017
40
Armstrong, Lucy
Director
10/01/2024 - Present
5
Sheldon, Andrew
Director
28/09/2023 - Present
11
Gill, Josh
Director
23/06/2015 - Present
27
Garrett, James Ross
Director
28/09/2023 - Present
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About EVERFLOW LIMITED

EVERFLOW LIMITED is an(a) Active company incorporated on 23/06/2015 with the registered office located at Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERFLOW LIMITED?

toggle

EVERFLOW LIMITED is currently Active. It was registered on 23/06/2015 .

Where is EVERFLOW LIMITED located?

toggle

EVERFLOW LIMITED is registered at Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RU.

What does EVERFLOW LIMITED do?

toggle

EVERFLOW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERFLOW LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-15 with no updates.