Company NameEvergreen Project Services Ltd
Company StatusActive
Company Number05772332
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMrs Denise Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Secretary NameMrs Denise Wood
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameTimo Richard Kevin Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMr Duncan Bruce
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 12 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameDr Markku Aleksander Norman Wood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG

Location

Registered AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWest Rainton
WardSherburn
Built Up AreaWest Rainton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denise Wood
50.00%
Ordinary
1 at £1Kevin Palmer Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£46,840
Cash£11,093
Current Liabilities£55,942

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

16 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
12 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
11 January 2021Secretary's details changed for Mrs Denise Wood on 7 February 2019 (1 page)
11 January 2021Director's details changed for Mrs Denise Wood on 7 February 2019 (2 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Markku Aleksander Norman Wood as a director on 7 February 2020 (1 page)
21 August 2019Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 December 2017Appointment of Dr Markku Aleksander Norman Wood as a director on 5 December 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 March 2017Director's details changed for Timo Richard Kevin Wood on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Timo Richard Kevin Wood on 16 March 2017 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
26 April 2016Director's details changed for Mr Kevin Palmer Wood on 15 August 2015 (2 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
26 April 2016Director's details changed for Mr Duncan Bruce on 10 September 2015 (2 pages)
26 April 2016Director's details changed for Mr Kevin Palmer Wood on 15 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Bruce on 10 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Registered office address changed from 2 Barrington Court Stanhope Bishop Auckland County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne and Wear DH5 9RG on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages)
22 April 2015Registered office address changed from 2 Barrington Court Stanhope Bishop Auckland County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne and Wear DH5 9RG on 22 April 2015 (1 page)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
26 March 2014Registered office address changed from 57 Cambrian Way Basingstoke Hampshire RG22 5AH United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 57 Cambrian Way Basingstoke Hampshire RG22 5AH United Kingdom on 26 March 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
13 April 2010Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages)
16 February 2010Registered office address changed from the Barn Lower Lane Five Acres Coleford Gloucestershire GL16 7QN United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from the Barn Lower Lane Five Acres Coleford Gloucestershire GL16 7QN United Kingdom on 16 February 2010 (1 page)
3 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 April 2009Return made up to 06/04/09; full list of members (4 pages)
13 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 December 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
30 December 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2 barrington court stanhope bishop auckland DL13 2FZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2 barrington court stanhope bishop auckland DL13 2FZ (1 page)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 April 2007Return made up to 06/04/07; full list of members (3 pages)
26 April 2007Return made up to 06/04/07; full list of members (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)