EV CARGO TECHNOLOGY UK LIMITED
Overview
Company Name | EV CARGO TECHNOLOGY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01239655 |
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 TECHNOLOGY UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is EV CARGO TECHNOLOGY UK 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 TECHNOLOGY UK LIMITED?
Company Name | From | Until |
---|---|---|
ADJUNO UK LIMITED | Jul 07, 2016 | Jul 07, 2016 |
EDITRACK LIMITED | Dec 13, 1995 | Dec 13, 1995 |
EURO MOVEMENTS (SOUTHAMPTON) LIMITED | Jan 07, 1976 | Jan 07, 1976 |
What are the latest accounts for EV CARGO TECHNOLOGY UK 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 TECHNOLOGY UK LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for EV CARGO TECHNOLOGY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 31 pages | AA | ||
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 | ||
Appointment of Mr. Paul William Coutts as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Duncan Robert Grewcock as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2022 | 33 pages | AA | ||
Registered office address changed from Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England to Emergevest House 13 Hayes Road Southall UB2 5nd on Mar 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Craig Dominic Sears-Black as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 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 | ||
Confirmation statement made on Jan 12, 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 Clyde Andrew Buntrock as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 33 pages | AA | ||
Termination of appointment of Navjeet Kaur Sidhu as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Registered office address changed from Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY England to Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP on Mar 24, 2021 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 04, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Jan 12, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Shek Yau John Lau as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Who are the officers of EV CARGO TECHNOLOGY UK 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 | ||||||
COUTTS, Paul William, Mr. | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | British | Director | 332251450001 | ||||
PEARSON, Simon Richard | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | China | British | Company Director | 185075210001 | ||||
ZARIN, Heath Brian | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | Kittitian | Finance | 169864160001 | ||||
BLACKNELL, Terrance Albert | Secretary | 31 Whitepit Lane Flackwell Heath HP10 9HR High Wycombe Bucks | British | 33252760001 | ||||||
CLAY, Julian Anthony | Secretary | Back Lane Claybrooke LE17 5AW Magna 17 Leics United Kingdom | British | Project Manager | 140891750001 | |||||
KIRKHOUSE, Mark Adrian | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | British | 75782010001 | ||||||
BLACKNELL, Terrance Albert | Director | 31 Whitepit Lane Flackwell Heath HP10 9HR High Wycombe Bucks | British | Company Secretary | 33252760001 | |||||
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 Buckinghamshire England | England | British | Director | 242456910001 | ||||
CARGILL, Christopher | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33354680001 | ||||
CLAY, Julian Anthony | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Project Manager | 140891750002 | ||||
DAVIS, Derek | Director | Strathmore 25 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | United Kingdom | British | Director | 33351720001 | ||||
DEAKIN, Philip James | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House Buckinghamshire England | England | British | Finance Director | 303636070001 | ||||
DEVANY, John Robert | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Computer Consultant | 33354720002 | ||||
GREWCOCK, Duncan Robert | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | British | Chief Operating Officer | 208057580001 | ||||
LAU, Shek Yau John | Director | No 6 Langley Quay Waterside Drive SL3 6EY Langley Worcester House Berkshire England | China | Chinese | Company Director | 156740680001 | ||||
NICHOL, Glen John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 23177270001 | ||||
SEARS-BLACK, Craig Dominic | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House Buckinghamshire England | England | British | Director | 62293930002 | ||||
SIDHU, Navjeet Kaur | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House Buckinghamshire England | England | British | Director | 258376160001 | ||||
STOREY, Scott Guy | Director | 2 Bishopsfield SN6 6BS Cricklade Wiltshire | England | British | Divisional Director | 82558970002 | ||||
TOYE, Daniel James | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Freight Forwarder/Director | 12111860001 | ||||
TOYE, William Alfred John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Freight Forwarder/Director | 12111870001 | ||||
WESTON, Daniel Bruce Maxted | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex | United Kingdom | British | Chief Operating Officer (Europe) | 208092160001 |
Who are the persons with significant control of EV CARGO TECHNOLOGY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ev Cargo Group Limited | Dec 01, 2020 | 13 Hayes Road UB2 5ND Southall Emergevest House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Heath Brian Zarin | Oct 03, 2018 | No 6 Langley Quay Waterside Drive SL3 6EY Langley Worcester House Berkshire England | Yes | ||||||||||
Nationality: Kittitian Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Mr Shek Yau John Lau | Dec 22, 2017 | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex | Yes | ||||||||||
Nationality: Chinese Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Allport Cargo Services Limited | Apr 06, 2016 | 1 Cowley Business Park, High Street Cowley UB8 2AD Uxbridge Allport House Middlesex England | Yes | ||||||||||
| |||||||||||||
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