EVCGF HOLDINGS LIMITED
Overview
| Company Name | EVCGF HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00970107 |
| 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 EVCGF HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EVCGF HOLDINGS 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 EVCGF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLPORT HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ALLPORT FREIGHT (HOLDINGS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| FERNCREFT SECURITIES LIMITED | Jan 13, 1970 | Jan 13, 1970 |
What are the latest accounts for EVCGF HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVCGF HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for EVCGF HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period extended from Dec 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
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 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Satisfaction of charge 009701070013 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Neale Love as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||
Change of details for Ev Cargo Global Forwarding Ltd as a person with significant control on Sep 16, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Shek Yau John Lau as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Who are the officers of EVCGF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZARIN, Heath Brian | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | Kittitian | 260323770001 | |||||
| BLACKNELL, Terrance Albert | Secretary | 37 Whitepit Lane HP10 9HT Flackwell Heath Bucks | British | 33327290001 | ||||||
| KIRKHOUSE, Mark Adrian | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | British | 75782010001 | ||||||
| BLACKNELL, Terrance Albert | Director | 37 Whitepit Lane HP10 9HT Flackwell Heath Bucks | British | 33327290001 | ||||||
| BRIGGS, Douglas Campbell | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex | England | British | 183101150001 | |||||
| CLAYTON, John | Director | Northerwood Farm Pikes Hill SO43 7AY Lyndhurst Hampshire | England | British | 4558260001 | |||||
| DAVIS, Derek | Director | Strathmore 25 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | United Kingdom | British | 33351720001 | |||||
| KIRKHOUSE, Mark Adrian | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | 75782010001 | |||||
| LAU, Shek Yau John | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | China | Chinese | 156740680001 | |||||
| LOVE, Matthew Neale | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | United Kingdom | Irish | 260059720001 | |||||
| NICHOL, Glen John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | 23177270001 | |||||
| THOMAS, David James | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | 147800590002 | |||||
| TOYE, Daniel James | Director | 4 Old Hall Close Hatch End HA5 4ST Pinner Middlesex | England | British | 12111860001 | |||||
| TOYE, William Alfred John | Director | Hazel Cottage Epping Green Orchard CM16 6QL Epping Green Essex | United Kingdom | British | 12111870001 |
Who are the persons with significant control of EVCGF HOLDINGS 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