Company NameEvergreen Power UK Ltd
DirectorMartin Julian Johnson
Company StatusActive
Company Number08557372
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMrs Ralitsa Johnson
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rail View 188 Selsdon Road
South Croydon
CR2 6PL
Director NameMr Martin Julian Johnson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 35 Capital Business Centre Carlton Road
South Croydon
CR2 0BS
Director NameMrs Ralitsa Pencheva Johnson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address2 The Exchange
Scarbrook Road
Croydon
CR0 1UH

Contact

Websitewww.evergreenpoweruk.com/

Location

Registered AddressThe Rail View
188 Selsdon Road
South Croydon
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01Ralitsa Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,908
Cash£5,217
Current Liabilities£1,309

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 15 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 63 jarvis road. Croydon.
Outstanding
2 November 2022Delivered on: 4 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 14 June 2022
Persons entitled: Jarvis Road Limited

Classification: A registered charge
Particulars: Freehold property 63 jarvis road south croydon CR2 6HW.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
10 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 November 2022Registration of charge 085573720003, created on 10 November 2022 (50 pages)
4 November 2022Registration of charge 085573720002, created on 2 November 2022 (56 pages)
12 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
16 June 2022Confirmation statement made on 1 July 2021 with updates (5 pages)
14 June 2022Registration of charge 085573720001, created on 31 May 2022 (12 pages)
1 February 2022Registered office address changed from 188 the Rail View 188 Selsdon Road South Croydon CR2 6PL England to The Rail View 188 Selsdon Road South Croydon CR2 6PL on 1 February 2022 (1 page)
1 February 2022Registered office address changed from Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS England to 188 the Rail View 188 Selsdon Road South Croydon CR2 6PL on 1 February 2022 (1 page)
1 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
9 July 2021Change of details for Mr Martin Julian Johnson as a person with significant control on 9 June 2021 (2 pages)
9 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
9 July 2021Cessation of Ralitsa Pencheva Johnson as a person with significant control on 9 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
11 December 2019Change of details for Mr Martin Julian Johnson as a person with significant control on 6 June 2018 (2 pages)
11 December 2019Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 6 June 2018 (2 pages)
15 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
31 August 2017Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 19 August 2017 (2 pages)
31 August 2017Change of details for Mr Martin Julian Johnson as a person with significant control on 19 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Martin Julian Johnson on 19 August 2017 (2 pages)
31 August 2017Change of details for Mrs Ralitsa Pencheva Johnson as a person with significant control on 19 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Martin Julian Johnson on 19 August 2017 (2 pages)
31 August 2017Change of details for Mr Martin Julian Johnson as a person with significant control on 19 August 2017 (2 pages)
7 August 2017Registered office address changed from 2 the Exchange Scarbrook Road Croydon CR0 1UH to Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 2 the Exchange Scarbrook Road Croydon CR0 1UH to Unit 35 Capital Business Centre Carlton Road South Croydon CR2 0BS on 7 August 2017 (1 page)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
13 January 2016Termination of appointment of Ralitsa Johnson as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of Ralitsa Johnson as a director on 1 January 2016 (1 page)
13 January 2016Appointment of Mr Martin Julian Johnson as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Martin Julian Johnson as a director on 1 January 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages)
29 June 2014Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages)
29 June 2014Director's details changed for Mrs Ralitsa Johnson on 5 June 2013 (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)