EVCGF HOLDINGS LIMITED

EVCGF HOLDINGS LIMITED

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

    Company NameEVCGF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00970107
    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 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 AddressNo

    What were the previous names of EVCGF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLPORT HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    ALLPORT FREIGHT (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    FERNCREFT SECURITIES LIMITEDJan 13, 1970Jan 13, 1970

    What are the latest accounts for EVCGF HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVCGF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for EVCGF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Dec 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    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

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

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

    1 pagesAA01

    Satisfaction of charge 009701070013 in full

    1 pagesMR04

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Neale Love as a director on Oct 31, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Change of details for Ev Cargo Global Forwarding Ltd as a person with significant control on Sep 16, 2020

    2 pagesPSC05

    Termination of appointment of Shek Yau John Lau as a director on Dec 08, 2020

    1 pagesTM01

    Who are the officers of EVCGF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZARIN, Heath Brian
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongKittitian260323770001
    BLACKNELL, Terrance Albert
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    Secretary
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    British33327290001
    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
    British75782010001
    BLACKNELL, Terrance Albert
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    Director
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    British33327290001
    BRIGGS, Douglas Campbell
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    EnglandBritish183101150001
    CLAYTON, John
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    Director
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    EnglandBritish4558260001
    DAVIS, Derek
    Strathmore
    25 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Strathmore
    25 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    United KingdomBritish33351720001
    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
    EnglandBritish75782010001
    LAU, Shek Yau John
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    ChinaChinese156740680001
    LOVE, Matthew Neale
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    United KingdomIrish260059720001
    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 KingdomBritish23177270001
    THOMAS, David James
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritish147800590002
    TOYE, Daniel James
    4 Old Hall Close
    Hatch End
    HA5 4ST Pinner
    Middlesex
    Director
    4 Old Hall Close
    Hatch End
    HA5 4ST Pinner
    Middlesex
    EnglandBritish12111860001
    TOYE, William Alfred John
    Hazel Cottage
    Epping Green Orchard
    CM16 6QL Epping Green
    Essex
    Director
    Hazel Cottage
    Epping Green Orchard
    CM16 6QL Epping Green
    Essex
    United KingdomBritish12111870001

    Who are the persons with significant control of EVCGF HOLDINGS 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