Company NameEverglow Energy Consultants Limited
Company StatusDissolved
Company Number12467826
CategoryPrivate Limited Company
Incorporation Date17 February 2020(4 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameSpark Energy Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dane Paul Verdun Howard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA
Director NameMr Connor Ethan Smith
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA

Location

Registered AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

23 February 2021Change of details for Mr Connor Ethan Smith as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr Dane Paul Verdun Howard as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Dane Paul Verdun Howard on 23 February 2021 (2 pages)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Connor Ethan Smith on 23 February 2021 (2 pages)
18 June 2020Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Unit 12 the Matrix @ Dinnington Nobel Way Dinnington Sheffield S25 3QB on 18 June 2020 (1 page)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
17 February 2020Incorporation
Statement of capital on 2020-02-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)