EV EXPRESS LIMITED
Status | ACTIVE |
Company No. | 11607427 |
Category | Private Limited Company |
Incorporated | 05 Oct 2018 |
Age | 5 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EV EXPRESS LIMITED is an active private limited company with number 11607427. It was incorporated 5 years, 7 months, 23 days ago, on 05 October 2018. The company address is 10 Church Row, Aberdare, CF44 8LH, Wales.
Company Fillings
Change to a person with significant control
Date: 17 Dec 2023
Action Date: 24 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alan Thornton
Change date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 15 Dec 2023
Action Date: 07 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Thornton
Change date: 2022-05-07
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
New address: 10 Church Row Aberdare CF44 8LH
Old address: 29D Regent Street Aberdare CF44 6ES Wales
Change date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2023
Action Date: 05 Mar 2023
Category: Address
Type: AD01
New address: 29D Regent Street Aberdare CF44 6ES
Change date: 2023-03-05
Old address: 11 Nightingale Road Newport PO30 5GB England
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 07 May 2022
Action Date: 07 May 2022
Category: Address
Type: AD01
Old address: 28 Daish Way Newport PO30 5XJ England
Change date: 2022-05-07
New address: 11 Nightingale Road Newport PO30 5GB
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 24 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-24
Psc name: Mr David Alan Thornton
Documents
Confirmation statement with updates
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mateusz Szymon Grzegorzewski
Termination date: 2021-10-24
Documents
Cessation of a person with significant control
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-24
Psc name: Mateusz Szymon Grzegorzewski
Documents
Change to a person with significant control
Date: 24 Oct 2020
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-05
Psc name: Mr David Alan Thornton
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-14
Psc name: Mr Mateusz Szymon Grzegorzewski
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2020
Action Date: 08 May 2020
Category: Address
Type: AD01
Old address: 11 Nightingale Road Newport PO30 5GB England
Change date: 2020-05-08
New address: 28 Daish Way Newport PO30 5XJ
Documents
Change person director company with change date
Date: 08 May 2020
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Thornton
Change date: 2018-10-15
Documents
Change to a person with significant control
Date: 08 May 2020
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Mr David Alan Thornton
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-14
Psc name: Mateusz Szymon Grzegorzewski
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-14
Officer name: Mr Mateusz Szymon Grzegorzewski
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendan Thomas Treacy
Cessation date: 2019-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: 11 Nightingale Road Newport PO30 5GB
Change date: 2019-05-20
Old address: 11 11 Nightingale Road Newport Isle of Wight PO30 5GB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Change date: 2019-05-01
New address: 11 11 Nightingale Road Newport Isle of Wight PO30 5GB
Old address: 6 Woodvale House Woodvale Road Cowes PO31 8EB England
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-24
Officer name: Brendan Thomas Treacy
Documents
Some Companies
MNB2042 RM B 1-F,GRANGETOWN,CF11 7AW
Number: | 05649178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 VIALE PREMUDA,MILANO,
Number: | FC030193 |
Status: | ACTIVE |
Category: | Other company type |
THE HAY BARNS BARRACKS FARM,FETCHAM,KT22 9TP
Number: | 10893576 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | OC320104 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LION PRODUCTION AND INSTALLATION LIMITED
6 WESTON PARK AVENUE,BURTON-ON-TRENT,DE14 2AF
Number: | 11748745 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HOOLE (UPHOLSTERY) LIMITED
UNIT 460 FOUR OAKS ROAD,PRESTON,PR5 8AU
Number: | 03070265 |
Status: | LIQUIDATION |
Category: | Private Limited Company |