Evergreen Facilities Management (UK) Ltd. AVON


Evergreen Facilities Management (UK) started in year 1998 as Private Limited Company with registration number 03584085. The Evergreen Facilities Management (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Avon at Unit 112 Burcott Road. Postal code: BS11 8AF.

At present there are 3 directors in the the company, namely Samantha P., Matthew P. and Christopher P.. In addition one secretary - Ian C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BS11 8AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1100755 . It is located at 112, Burcott Road, Bristol with a total of 12 cars.

Evergreen Facilities Management (UK) Ltd. Address / Contact

Office Address Unit 112 Burcott Road
Office Address2 Avonmouth, Bristol
Town Avon
Post code BS11 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584085
Date of Incorporation Thu, 18th Jun 1998
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Ian C.

Position: Secretary

Appointed: 06 July 2022

Samantha P.

Position: Director

Appointed: 12 June 2018

Matthew P.

Position: Director

Appointed: 12 June 2018

Christopher P.

Position: Director

Appointed: 12 January 2017

Christopher J.

Position: Secretary

Appointed: 17 July 2012

Resigned: 06 July 2022

Brian P.

Position: Director

Appointed: 30 April 2012

Resigned: 17 May 2018

Anthony K.

Position: Secretary

Appointed: 30 April 2012

Resigned: 17 July 2012

Shaun V.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2012

Ashley M.

Position: Director

Appointed: 16 May 2000

Resigned: 19 July 2002

Nicolas F.

Position: Director

Appointed: 20 September 1999

Resigned: 01 July 2008

Marie T.

Position: Director

Appointed: 01 October 1998

Resigned: 20 January 2000

Kim J.

Position: Secretary

Appointed: 24 August 1998

Resigned: 30 April 2012

Idris R.

Position: Director

Appointed: 18 June 1998

Resigned: 30 April 2012

Kim J.

Position: Director

Appointed: 18 June 1998

Resigned: 30 April 2012

Idris R.

Position: Secretary

Appointed: 18 June 1998

Resigned: 24 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

Paul R.

Position: Director

Appointed: 18 June 1998

Resigned: 30 April 2012

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Perrys Holdings Limited from Yeovil, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Samantha P. This PSC owns 25-50% shares. Moving on, there is Matthew P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Perrys Holdings Limited

C/O Perrys Recycling Limited Rimpton Road, Marston Magna, Yeovil, Somerset, BA22 8DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05997102
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha P.

Notified on 17 May 2018
Ceased on 31 December 2021
Nature of control: 25-50% shares

Matthew P.

Notified on 17 May 2018
Ceased on 31 December 2021
Nature of control: 25-50% shares

Christopher P.

Notified on 17 May 2018
Ceased on 31 December 2021
Nature of control: 25-50% shares

Brian P.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: 75,01-100% shares

Transport Operator Data

112
Address Burcott Road
City Bristol
Post code BS11 8AF
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
Free Download (43 pages)

Company search

Advertisements