EV EXPRESS LIMITED

10 Church Row, Aberdare, CF44 8LH, Wales
StatusACTIVE
Company No.11607427
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY DESIGN LIMITED

MNB2042 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05649178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAGLE UNDERWRITING S.R.L.

10 VIALE PREMUDA,MILANO,

Number:FC030193
Status:ACTIVE
Category:Other company type

ELECTEC AV LIMITED

THE HAY BARNS BARRACKS FARM,FETCHAM,KT22 9TP

Number:10893576
Status:ACTIVE
Category:Private Limited Company

GREENBACK ALAN LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source