EVERSHOLT GREEN LIMITED

Register to unlock more data on OkredoRegister

EVERSHOLT GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08078555

Incorporation date

22/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Union Street, Dunstable LU6 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon18/07/2025
Secretary's details changed for Mr Md Shahadat Hossain on 2025-07-18
dot icon18/07/2025
Secretary's details changed for Mr Muhammad Atiqur Rahman on 2025-07-18
dot icon18/07/2025
Director's details changed for Dr Sanawar Choudhury on 2025-07-18
dot icon14/07/2025
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14
dot icon14/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon12/05/2023
Appointment of Mr Muhammad Atiqur Rahman as a secretary on 2023-05-12
dot icon12/05/2023
Appointment of Mr Md Shahadat Hossain as a secretary on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Sanawar Choudhury on 2023-05-12
dot icon12/05/2023
Change of details for Mr Sanawar Choudhury as a person with significant control on 2023-05-12
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon14/02/2022
Registered office address changed from Brook House 58 Brook Street Luton Bedfordshire LU3 1DS to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2022-02-14
dot icon31/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon25/08/2020
Resolutions
dot icon07/05/2020
Termination of appointment of Md Shahadat Hossain as a director on 2020-05-07
dot icon07/05/2020
Cessation of Md Shahadat Hossain as a person with significant control on 2020-05-07
dot icon07/05/2020
Appointment of Mr Sanawar Choudhury as a director on 2020-05-07
dot icon07/05/2020
Notification of Sanawar Choudhury as a person with significant control on 2020-05-07
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/10/2018
Micro company accounts made up to 2018-05-31
dot icon19/10/2018
Change of details for Mr Shahadat Hossain as a person with significant control on 2018-10-10
dot icon16/10/2018
Director's details changed for Mr Md Shahadat Hossain on 2018-10-05
dot icon16/10/2018
Director's details changed for Mr Shahadat Hossain on 2018-10-05
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2015
Termination of appointment of Shahadat Hossain as a secretary on 2015-02-28
dot icon09/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon20/09/2012
Registered office address changed from 2-12 Victoria Street Luton LU1 2UA England on 2012-09-20
dot icon22/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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
4
23.34K
-
0.00
19.25K
-
2022
4
16.26K
-
0.00
46.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Sanawar Choudhury
Director
07/05/2020 - Present
46
Rahman, Muhammad Atiqur
Secretary
12/05/2023 - Present
-
Hossain, Md Shahadat
Secretary
12/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHOLT GREEN LIMITED

EVERSHOLT GREEN LIMITED is an(a) Active company incorporated on 22/05/2012 with the registered office located at 61 Union Street, Dunstable LU6 1EX. There are currently 3 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 EVERSHOLT GREEN LIMITED?

toggle

EVERSHOLT GREEN LIMITED is currently Active. It was registered on 22/05/2012 .

Where is EVERSHOLT GREEN LIMITED located?

toggle

EVERSHOLT GREEN LIMITED is registered at 61 Union Street, Dunstable LU6 1EX.

What does EVERSHOLT GREEN LIMITED do?

toggle

EVERSHOLT GREEN LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for EVERSHOLT GREEN LIMITED?

toggle

The latest filing was on 18/07/2025: Secretary's details changed for Mr Md Shahadat Hossain on 2025-07-18.