Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVENGAIN LIMITED
Company Information for

EVENGAIN LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
02477871
Private Limited Company
Active

Company Overview

About Evengain Ltd
EVENGAIN LIMITED was founded on 1990-03-06 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Evengain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVENGAIN LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
Other companies in TN35
 
Filing Information
Company Number 02477871
Company ID Number 02477871
Date formed 1990-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 23:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENGAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVENGAIN LIMITED
The following companies were found which have the same name as EVENGAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVENGAIN INVESTMENTS LTD 8A LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU Active Company formed on the 2007-01-09
EVENGAIN PROPERTIES LTD 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU Active Company formed on the 2007-08-10

Company Officers of EVENGAIN LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR BELL LOCH
Company Secretary 2006-01-17
ANTONY NORMAN CLISH
Director 2006-01-17
ALASDAIR BELL LOCH
Director 2006-01-17
JEFFREY ALAN SILLS
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER BULL
Director 2002-07-16 2011-02-28
DAVID PETER BULL
Company Secretary 2002-07-16 2006-01-17
ALAN JAMES WATSON
Director 2002-07-16 2006-01-17
BARRY KENNETH MCGREGOR
Company Secretary 1997-02-01 2002-07-16
NIGEL CHARLES GOSS
Director 1992-03-06 2002-07-16
SUSAN GOSS
Director 1995-10-16 1998-12-01
JOHN WILLIAMS
Company Secretary 1993-02-12 1997-01-31
JOHN WILLIAMS
Director 1993-02-12 1997-01-31
CHARLES EDWARD GOSS
Company Secretary 1992-03-06 1993-02-03
CHARLES EDWARD GOSS
Director 1992-03-06 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR BELL LOCH GOLDEN SANDS LTD Company Secretary 2008-03-13 CURRENT 1986-11-24 Active
ALASDAIR BELL LOCH CRUMPWOOD LTD. Company Secretary 2008-03-13 CURRENT 2004-05-11 Active
ALASDAIR BELL LOCH HARTS HOLIDAY CAMPS LIMITED Company Secretary 2006-01-17 CURRENT 1991-03-01 Active
ALASDAIR BELL LOCH COGHURST HALL HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-09 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-19 Active
ALASDAIR BELL LOCH MARLIE FARM HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-31 Active
ALASDAIR BELL LOCH SUN COMMUNITIES UK PARKS LTD Company Secretary 2006-01-17 CURRENT 1992-03-19 Active
ALASDAIR BELL LOCH W.S.G.OPERATING COMPANY LIMITED Company Secretary 2006-01-17 CURRENT 1937-03-04 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK FINANCE LIMITED Company Secretary 2006-01-17 CURRENT 1968-08-02 Active
ALASDAIR BELL LOCH HARTS HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH CP MEZZCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
ALASDAIR BELL LOCH CP EQUITYCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Active
ALASDAIR BELL LOCH CP ACQUISITIONCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Active
ANTONY NORMAN CLISH HARTS HOLIDAY CAMPS LIMITED Director 2006-01-17 CURRENT 1991-03-01 Active
ANTONY NORMAN CLISH COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
ANTONY NORMAN CLISH MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
ANTONY NORMAN CLISH SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
ANTONY NORMAN CLISH W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
ANTONY NORMAN CLISH PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
ANTONY NORMAN CLISH HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH GOLDEN SANDS LTD Director 2008-03-13 CURRENT 1986-11-24 Active
ALASDAIR BELL LOCH CRUMPWOOD LTD. Director 2008-03-13 CURRENT 2004-05-11 Active
ALASDAIR BELL LOCH HARTS HOLIDAY CAMPS LIMITED Director 2006-01-17 CURRENT 1991-03-01 Active
ALASDAIR BELL LOCH COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK LIMITED Director 2006-01-17 CURRENT 1989-10-19 Active
ALASDAIR BELL LOCH MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
ALASDAIR BELL LOCH SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
ALASDAIR BELL LOCH W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
ALASDAIR BELL LOCH HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH CP MEZZCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
ALASDAIR BELL LOCH CP EQUITYCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
ALASDAIR BELL LOCH CP ACQUISITIONCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
JEFFREY ALAN SILLS GOLDEN SANDS LTD Director 2008-03-13 CURRENT 1986-11-24 Active
JEFFREY ALAN SILLS CRUMPWOOD LTD. Director 2008-03-13 CURRENT 2004-05-11 Active
JEFFREY ALAN SILLS THE SOUTH DEVON HOLIDAY PARKS LIMITED Director 2006-05-25 CURRENT 1996-10-31 Active
JEFFREY ALAN SILLS HARTS HOLIDAY CAMPS LIMITED Director 2006-01-17 CURRENT 1991-03-01 Active
JEFFREY ALAN SILLS COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
JEFFREY ALAN SILLS PARK HOLIDAYS UK LIMITED Director 2006-01-17 CURRENT 1989-10-19 Active
JEFFREY ALAN SILLS MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
JEFFREY ALAN SILLS SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
JEFFREY ALAN SILLS W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
JEFFREY ALAN SILLS PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
JEFFREY ALAN SILLS HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
JEFFREY ALAN SILLS CP MEZZCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
JEFFREY ALAN SILLS CP EQUITYCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
JEFFREY ALAN SILLS CP ACQUISITIONCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-07Amended mirco entity accounts made up to 2023-12-31
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-01-31Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 19/01/2024</ul>
2024-01-31Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 19/01/2024<li>Resolution reduction in capital</ul>
2024-01-31Solvency Statement dated 19/01/24
2024-01-31Statement by Directors
2024-01-31Statement of capital on GBP 0.10
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS ULLMAN
2022-04-21AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2020-10-28AP03Appointment of Mr Christopher Adam Ling as company secretary on 2020-10-27
2020-10-28TM02Termination of appointment of Jonathan Kirk Woodmansey on 2020-10-27
2020-10-19AP03Appointment of Mr Jonathan Kirk Woodmansey as company secretary on 2020-10-14
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BELL LOCH
2020-10-19TM02Termination of appointment of Alasdair Bell Loch on 2020-10-14
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-03CH01Director's details changed for Antony Norman Clish on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ALASDAIR BELL LOCH on 2019-01-03
2019-01-02AP01DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2859.8
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024778710004
2016-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2859.8
2016-03-31AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2859.8
2015-04-02AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2859.8
2014-03-24AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778710004
2013-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0106/03/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0106/03/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0106/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0106/03/10 FULL LIST
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR LOCH / 05/10/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-27288bSECRETARY RESIGNED
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27288bDIRECTOR RESIGNED
2006-01-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-17363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-22225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-01-10AUDAUDITOR'S RESIGNATION
2002-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288bSECRETARY RESIGNED
1995-10-25New director appointed
1993-03-26Return made up to 06/03/93; full list of members
1993-02-24Secretary resigned;new secretary appointed;director resigned;new director appointed
1992-08-26Return made up to 06/03/92; full list of members
1992-03-11Return made up to 06/03/91; full list of members
1992-01-06New director appointed
1991-12-19Ad 05/11/91--------- £ si 32349@.1=3234 £ ic 2/3236
1991-12-18Capital statment S-div 05/11/91
1991-12-17New director appointed
1991-11-14Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EVENGAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVENGAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2006-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1998-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVENGAIN LIMITED

Intangible Assets
Patents
We have not found any records of EVENGAIN LIMITED registering or being granted any patents
Domain Names

EVENGAIN LIMITED owns 1 domain names.

wsgscales.co.uk  

Trademarks
We have not found any records of EVENGAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENGAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EVENGAIN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVENGAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVENGAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVENGAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.