EV CARGO GLOBAL FORWARDING LIMITED
Overview
Company Name | EV CARGO GLOBAL FORWARDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00772941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EV CARGO GLOBAL FORWARDING LIMITED?
Company Name | From | Until |
---|---|---|
ALLPORT CARGO SERVICES LIMITED | Dec 28, 2012 | Dec 28, 2012 |
ALLPORT LIMITED | Nov 01, 1999 | Nov 01, 1999 |
ALLPORT FREIGHT LIMITED | Dec 31, 1977 | Dec 31, 1977 |
ALLPORT SHIPPING CO.LIMITED | Sep 03, 1963 | Sep 03, 1963 |
What are the latest accounts for EV CARGO GLOBAL FORWARDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 27, 2024 |
Next Accounts Due On | Sep 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EV CARGO GLOBAL FORWARDING LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for EV CARGO GLOBAL FORWARDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 60 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with updates | 4 pages | CS01 | ||
Change of details for Evch Uk Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Appointment of Mr. Bruce James Chaplin as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr. Ian Collin Mc Allister as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Muriel Anne Chandra as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steve John Williams as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||
Registration of charge 007729410036, created on Dec 16, 2024 | 52 pages | MR01 | ||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||
Registration of charge 007729410035, created on Sep 12, 2024 | 23 pages | MR01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Termination of appointment of Philip James Deakin as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Registration of charge 007729410034, created on Mar 27, 2023 | 50 pages | MR01 | ||
Satisfaction of charge 007729410029 in full | 1 pages | MR04 | ||
Satisfaction of charge 007729410030 in full | 1 pages | MR04 | ||
Satisfaction of charge 007729410031 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip James Deakin as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julia Ann Riddell as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Clyde Andrew Buntrock as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Who are the officers of EV CARGO GLOBAL FORWARDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Mark | Secretary | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | 300357560001 | ||||||
CHAPLIN, Bruce James, Mr. | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | England | British | Director | 275238870004 | ||||
COUTTS, Paul William | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Singapore | British | Director | 291792580001 | ||||
DAVIS, Mark | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | United Kingdom | British | Lawyer | 186608830001 | ||||
MC ALLISTER, Ian Collin, Mr. | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | United Kingdom | South African | Director | 331215460001 | ||||
ZARIN, Heath Brian | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | Kittitian | Finance | 240855130001 | ||||
BLACKNELL, Terrance Albert | Secretary | 37 Whitepit Lane HP10 9HT Flackwell Heath Bucks | British | 33327290001 | ||||||
HARRIS, Catherine Jayne | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex | 245418050001 | |||||||
KIRKHOUSE, Mark Adrian | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | British | Solicitor | 75782010001 | |||||
ARDEN, Brian | Director | 37 Severns Field CM16 5AP Epping Essex | British | Director | 4558220001 | |||||
BINGLEY, Alan William | Director | 17 Church Road Wickham Saint Paul CO9 2PL Halstead Essex | British | Director | 33354660002 | |||||
BLACKNELL, Terrance Albert | Director | 37 Whitepit Lane HP10 9HT Flackwell Heath Bucks | British | Director | 33327290001 | |||||
BRIGGS, Douglas Campbell | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Company Director | 183101150001 | ||||
BUNTROCK, Clyde Andrew | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Director | 242456910001 | ||||
BYRNE, Michael Adrian | Director | 12 Ouseley Lodge Ouseley Road SL4 2SQ Old Windsor Berkshire | England | British | Director | 174743920001 | ||||
CARGILL, Christopher | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33354680001 | ||||
CHANDRA, Muriel Anne | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | England | French | Lawyer | 291742680001 | ||||
CLAYTON, Daniel Mark | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Joint Managing Director | 151057620002 | ||||
CLAYTON, John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Director | 4558260001 | ||||
CLAYTON, Margaret | Director | Northerwood Farm Pikes Hill SO43 7AY Lyndhurst Hampshire | British | Director | 33354690001 | |||||
CORKER, Alan Charles | Director | Little Mallet Sutton Place RH5 6RP Abinger Hammer Surrey | British | Accountant | 33354700001 | |||||
DAVIS, Derek | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33351720001 | ||||
DEAKIN, Philip James | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Finance Director | 303636070001 | ||||
DEVANY, John Robert | Director | 64 Grove Road SL4 1HS Windsor Berkshire | British | Computer Consultant | 33354720001 | |||||
GRAY, Jeremy Martin | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33354730004 | ||||
KIRKHOUSE, Mark Adrian | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Solicitor | 75782010001 | ||||
LAU, Shek Yau John | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | China | Chinese | Company Director | 156740680001 | ||||
LOVE, Matthew Neale | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | United Kingdom | Irish | Accountant | 260059720001 | ||||
MCCANN, John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Computer Programmer | 97359460001 | ||||
MCGURIN, Charles | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Company Director | 193249230001 | ||||
NICHOL, Glen John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Accountant | 23177270001 | ||||
QUISH, Michael James | Director | 21 Betham Road Greenwood Middx | British | Commercial Manager | 33354740001 | |||||
RIDDELL, Julia Ann | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Director | 291742260001 | ||||
SALE, Keith | Director | 63 Cliff Road IP11 9SH Felixstowe Suffolk | British | Freight Forwarder | 33351730001 | |||||
SIEBER, Peter David | Director | 55a Parkfield Road UB10 8LW Ickenham Middlesex | British | Transport And Warehouse Manage | 40600050001 |
Who are the persons with significant control of EV CARGO GLOBAL FORWARDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ev Cargo Group Limited | Apr 06, 2016 | 13 Hayes Road UB2 5ND Southall Emergevest House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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