Company NameEvergreen Gardeners Limited
DirectorGrant Robert Theobald
Company StatusActive - Proposal to Strike off
Company Number09319637
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NameEvergreen Gardners Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Grant Robert Theobald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameMr Richard Jeffrey Holliday
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Archer Way
Swanley
Kent
BR8 7XR

Location

Registered Address8 Hillhouse Close
Billericay
Essex
CM12 0BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2022 (1 year, 9 months ago)
Next Return Due29 July 2023 (overdue)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
15 July 2016Termination of appointment of Richard Jeffrey Holliday as a director on 28 June 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Richard Jeffrey Holliday as a director on 28 June 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
21 November 2014Company name changed evergreen gardners LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
21 November 2014Company name changed evergreen gardners LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)