General information

Name:

Everflow Tech Ltd

Office Address:

Traynor Hub (t2) Traynor Way Whitehouse Business Park SR8 2RU Peterlee

Number: 11497867

Incorporation date: 2018-08-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was started is August 2, 2018. Started under number 11497867, this firm is registered as a Private Limited Company. You can reach the headquarters of this firm during business times under the following address: Traynor Hub (t2) Traynor Way Whitehouse Business Park, SR8 2RU Peterlee. The firm's SIC and NACE codes are 36000 and their NACE code stands for Water collection, treatment and supply. Everflow Tech Ltd reported its account information for the financial year up to Saturday 31st December 2022. Its most recent annual confirmation statement was submitted on Tuesday 1st August 2023.

Current directors registered by this particular firm are as follow: Lucy A. assigned to lead the company in 2024 in January, James G. assigned to lead the company in 2023, Andrew S. assigned to lead the company on September 28, 2023 and 4 other directors who might be found below.

Financial data based on annual reports

Company staff

Lucy A.

Role: Director

Appointed: 10 January 2024

Latest update: 9 February 2024

James G.

Role: Director

Appointed: 28 September 2023

Latest update: 9 February 2024

Andrew S.

Role: Director

Appointed: 28 September 2023

Latest update: 9 February 2024

Craig D.

Role: Director

Appointed: 28 July 2022

Latest update: 9 February 2024

Adam S.

Role: Director

Appointed: 02 August 2018

Latest update: 9 February 2024

James C.

Role: Director

Appointed: 02 August 2018

Latest update: 9 February 2024

Josh G.

Role: Director

Appointed: 02 August 2018

Latest update: 9 February 2024

People with significant control

The companies that control the firm include: Pif Ii H2o Uk Limited owns 1/2 or less of company shares. This company can be reached in London at St. James's Square, SW1Y 4JH and was registered as a PSC under the registration number 11372589. Josh G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Everflow Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Peterlee at Traynor Way, Whitehouse Business Park, SR8 2RU and was registered as a PSC under the registration number 11039542.

Pif Ii H2o Uk Limited
Address: 26 St. James's Square, London, SW1Y 4JH, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11372589
Notified on 4 August 2023
Nature of control:
right to manage directors
1/2 or less of shares
Josh G.
Notified on 2 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Everflow Holdings Limited
Address: Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11039542
Notified on 2 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam S.
Notified on 2 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 02 August 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2024-01-10 (AP01)
filed on: 23rd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
5
Company Age

Closest Companies - by postcode