EV CARGO GLOBAL FORWARDING LIMITED

EV CARGO GLOBAL FORWARDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEV CARGO GLOBAL FORWARDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00772941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EV CARGO GLOBAL FORWARDING LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is EV CARGO GLOBAL FORWARDING LIMITED located?

    Registered Office Address
    Emergevest House
    13 Hayes Road
    UB2 5ND Southall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EV CARGO GLOBAL FORWARDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLPORT CARGO SERVICES LIMITEDDec 28, 2012Dec 28, 2012
    ALLPORT LIMITEDNov 01, 1999Nov 01, 1999
    ALLPORT FREIGHT LIMITEDDec 31, 1977Dec 31, 1977
    ALLPORT SHIPPING CO.LIMITEDSep 03, 1963Sep 03, 1963

    What are the latest accounts for EV CARGO GLOBAL FORWARDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 27, 2024
    Next Accounts Due OnSep 27, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EV CARGO GLOBAL FORWARDING LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for EV CARGO GLOBAL FORWARDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    60 pagesAA

    Confirmation statement made on Jan 07, 2025 with updates

    4 pagesCS01

    Change of details for Evch Uk Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Appointment of Mr. Bruce James Chaplin as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr. Ian Collin Mc Allister as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Muriel Anne Chandra as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Steve John Williams as a director on Jan 01, 2025

    1 pagesTM01

    Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023

    1 pagesAA01

    Registration of charge 007729410036, created on Dec 16, 2024

    52 pagesMR01

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Registration of charge 007729410035, created on Sep 12, 2024

    23 pagesMR01

    Registered office address changed from Phoenix House Oxford Road Gerrards Cross SL9 7AP England to Emergevest House 13 Hayes Road Southall UB2 5nd on Mar 01, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    61 pagesAA

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Termination of appointment of Philip James Deakin as a director on Sep 30, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Registration of charge 007729410034, created on Mar 27, 2023

    50 pagesMR01

    Satisfaction of charge 007729410029 in full

    1 pagesMR04

    Satisfaction of charge 007729410030 in full

    1 pagesMR04

    Satisfaction of charge 007729410031 in full

    1 pagesMR04

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip James Deakin as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Julia Ann Riddell as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of Clyde Andrew Buntrock as a director on Dec 07, 2022

    1 pagesTM01

    Who are the officers of EV CARGO GLOBAL FORWARDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Secretary
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    British300357560001
    CHAPLIN, Bruce James, Mr.
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    EnglandBritishDirector275238870004
    COUTTS, Paul William
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    SingaporeBritishDirector291792580001
    DAVIS, Mark
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    United KingdomBritishLawyer186608830001
    MC ALLISTER, Ian Collin, Mr.
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    United KingdomSouth AfricanDirector331215460001
    ZARIN, Heath Brian
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongKittitianFinance240855130001
    BLACKNELL, Terrance Albert
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    Secretary
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    British33327290001
    HARRIS, Catherine Jayne
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    245418050001
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    BritishSolicitor75782010001
    ARDEN, Brian
    37 Severns Field
    CM16 5AP Epping
    Essex
    Director
    37 Severns Field
    CM16 5AP Epping
    Essex
    BritishDirector4558220001
    BINGLEY, Alan William
    17 Church Road
    Wickham Saint Paul
    CO9 2PL Halstead
    Essex
    Director
    17 Church Road
    Wickham Saint Paul
    CO9 2PL Halstead
    Essex
    BritishDirector33354660002
    BLACKNELL, Terrance Albert
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    Director
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    BritishDirector33327290001
    BRIGGS, Douglas Campbell
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishCompany Director183101150001
    BUNTROCK, Clyde Andrew
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishDirector242456910001
    BYRNE, Michael Adrian
    12 Ouseley Lodge
    Ouseley Road
    SL4 2SQ Old Windsor
    Berkshire
    Director
    12 Ouseley Lodge
    Ouseley Road
    SL4 2SQ Old Windsor
    Berkshire
    EnglandBritishDirector174743920001
    CARGILL, Christopher
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishDirector33354680001
    CHANDRA, Muriel Anne
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    EnglandFrenchLawyer291742680001
    CLAYTON, Daniel Mark
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishJoint Managing Director151057620002
    CLAYTON, John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishDirector4558260001
    CLAYTON, Margaret
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    Director
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    BritishDirector33354690001
    CORKER, Alan Charles
    Little Mallet
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Little Mallet
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    BritishAccountant33354700001
    DAVIS, Derek
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishDirector33351720001
    DEAKIN, Philip James
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishFinance Director303636070001
    DEVANY, John Robert
    64 Grove Road
    SL4 1HS Windsor
    Berkshire
    Director
    64 Grove Road
    SL4 1HS Windsor
    Berkshire
    BritishComputer Consultant33354720001
    GRAY, Jeremy Martin
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishDirector33354730004
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishSolicitor75782010001
    LAU, Shek Yau John
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    ChinaChineseCompany Director156740680001
    LOVE, Matthew Neale
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    United KingdomIrishAccountant260059720001
    MCCANN, John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishComputer Programmer97359460001
    MCGURIN, Charles
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishCompany Director193249230001
    NICHOL, Glen John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishAccountant23177270001
    QUISH, Michael James
    21 Betham Road
    Greenwood
    Middx
    Director
    21 Betham Road
    Greenwood
    Middx
    BritishCommercial Manager33354740001
    RIDDELL, Julia Ann
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishDirector291742260001
    SALE, Keith
    63 Cliff Road
    IP11 9SH Felixstowe
    Suffolk
    Director
    63 Cliff Road
    IP11 9SH Felixstowe
    Suffolk
    BritishFreight Forwarder33351730001
    SIEBER, Peter David
    55a Parkfield Road
    UB10 8LW Ickenham
    Middlesex
    Director
    55a Parkfield Road
    UB10 8LW Ickenham
    Middlesex
    BritishTransport And Warehouse Manage40600050001

    Who are the persons with significant control of EV CARGO GLOBAL FORWARDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Apr 06, 2016
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05015923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0