You are here: bizstats.co.uk > a-z index > 4 list

4evergreen Technologies Limited LONDON


4evergreen Technologies started in year 2010 as Private Limited Company with registration number 07442233. The 4evergreen Technologies company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2A 4LU.

The company has 2 directors, namely Linda P., Maurice W.. Of them, Maurice W. has been with the company the longest, being appointed on 17 November 2010 and Linda P. has been with the company for the least time - from 7 September 2011. As of 5 July 2025, there were 3 ex directors - Richard T., Andrew D. and others listed below. There were no ex secretaries.

4evergreen Technologies Limited Address / Contact

Office Address 4th Floor
Office Address2 4 Tabernacle Street
Town London
Post code EC2A 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07442233
Date of Incorporation Wed, 17th Nov 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (400 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Linda P.

Position: Director

Appointed: 07 September 2011

Maurice W.

Position: Director

Appointed: 17 November 2010

Richard T.

Position: Director

Appointed: 18 September 2012

Resigned: 04 April 2015

Andrew D.

Position: Director

Appointed: 17 November 2010

Resigned: 17 November 2010

Guy J.

Position: Director

Appointed: 17 November 2010

Resigned: 27 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Galliard Homes Limited from Loughton, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is C.j.o'shea and Company Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Guy J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Galliard Homes Limited

3rd Floor Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02158998
Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

C.J.O'shea And Company Limited

Granard Business Centre Bunns Lane, Mill Hill, London, NW7 2DZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00939436
Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Guy J.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Maurice W.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Linda P.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-292014-11-292015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth-155 099-250 273-95 990-730 547        
Balance Sheet
Cash Bank On Hand   2 0476 7139832 00322079797979
Current Assets5 12399 146645 609892 114978 963977 504969 869967 714967 572967 572967 572967 572
Debtors4 43591 829534 666596 400522 250526 521517 866517 494517 493517 493517 493517 493
Net Assets Liabilities   -730 547-759 598-825 368-820 749-829 187-831 970-831 970-831 970-831 970
Other Debtors   43 3144 574       
Property Plant Equipment   2 6651 208       
Total Inventories   293 667450 000450 000450 000450 000450 000450 000  
Cash Bank In Hand6887 317110 9432 047        
Stocks Inventory   293 667        
Tangible Fixed Assets80 3 1382 665        
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000        
Profit Loss Account Reserve-256 899-352 073-197 790-832 347        
Shareholder Funds-155 099-250 273-95 990-730 547        
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 9463 4024 6104 6104 6104 6104 6104 610 
Creditors   798 3151 108 1801 170 9241 156 6241 157 1741 157 1741 157 1741 157 174642 368
Increase From Depreciation Charge For Year Property Plant Equipment    1 4561 208      
Net Current Assets Liabilities-47 657-126 189490 03665 103347 374345 556335 875327 987325 204325 204325 204325 204
Number Shares Issued Fully Paid    2 000       
Other Creditors   798 3151 108 1801 170 9241 156 6241 157 1741 157 1741 157 1741 157 1741 157 174
Other Taxation Social Security Payable     2 2033 3383 1683 3303 3303 3303 330
Par Value Share 1111       
Property Plant Equipment Gross Cost   4 6104 6104 6104 6104 6104 6104 6104 610 
Total Assets Less Current Liabilities-47 577-126 189493 17467 768348 582345 556      
Trade Creditors Trade Payables   791 961612 539610 695611 606616 509618 488618 488618 488618 488
Trade Debtors Trade Receivables   553 086517 676526 521517 866517 494517 493517 493517 493517 493
Creditors Due After One Year107 522124 084589 164798 315        
Creditors Due Within One Year52 780225 335155 573827 011        
Number Shares Allotted 2 0002 0002 000        
Share Capital Allotted Called Up Paid2 0002 0002 0002 000        
Share Premium Account99 80099 80099 80099 800        
Tangible Fixed Assets Cost Or Valuation 240          
Tangible Fixed Assets Depreciation 160          
Tangible Fixed Assets Depreciation Charged In Period 80          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates March 4, 2025
filed on: 1st, April 2025
Free Download (3 pages)

Company search