EV CARGO SOLUTIONS LIMITED

EV CARGO SOLUTIONS LIMITED

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

    Company NameEV CARGO SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04428909
    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 SOLUTIONS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is EV CARGO SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 15 Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of EV CARGO SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JIGSAW SOLUTIONS LIMITEDMay 01, 2002May 01, 2002

    What are the latest accounts for EV CARGO SOLUTIONS 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 EV CARGO SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for EV CARGO SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period extended from Dec 27, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Change of details for Ev Cargo Solutions Holdings Limited as a person with significant control on Dec 10, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    34 pagesAA

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

    1 pagesAA01

    Registration of charge 044289090007, created on Dec 16, 2024

    58 pagesMR01

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

    1 pagesAA01

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Registration of charge 044289090006, created on Dec 20, 2023

    57 pagesMR01

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

    1 pagesAA01

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

    1 pagesAA01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin James Armstrong as a director on Jul 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Nichola Claire Watts as a director on Feb 25, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 044289090005 in full

    4 pagesMR04

    Satisfaction of charge 044289090004 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Excelsior House Excelsior Road Ashby-De-La-Zouch LE65 1NU England to Unit 15 Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR on Mar 29, 2021

    2 pagesAD01

    Who are the officers of EV CARGO SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    Secretary
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    249003980001
    HUMPHERSON, Andrew John
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    Director
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    EnglandBritish215331650001
    BIELAKOVSKI, Jane Louise
    37 Grange Avenue
    CV8 1DD Kenilworth
    Warwickshire
    Secretary
    37 Grange Avenue
    CV8 1DD Kenilworth
    Warwickshire
    British81667950001
    BLACKWELL, Graeme Martin
    c/o C/O C.M. Downton (Haulage Contractors) Limited
    Moreton Valence
    GL2 7ND Gloucester
    Bristol Road
    Gloucestershire
    Secretary
    c/o C/O C.M. Downton (Haulage Contractors) Limited
    Moreton Valence
    GL2 7ND Gloucester
    Bristol Road
    Gloucestershire
    215323620001
    DOWNTON, Andrew Michael Tiffin
    Millers House
    Fromebridge Lane, Whitminster
    GL2 7PD Gloucester
    Gloucestershire
    Secretary
    Millers House
    Fromebridge Lane, Whitminster
    GL2 7PD Gloucester
    Gloucestershire
    British15703280002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ARMSTRONG, Benjamin James
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    Director
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    EnglandBritish258238360001
    BARRIE, Thomas Warrington
    8 St Leonards Road
    KA7 2PT Ayr
    Ayrshire
    Director
    8 St Leonards Road
    KA7 2PT Ayr
    Ayrshire
    ScotlandBritish1130730001
    COOK, Nigel
    5 Spring Close
    Etchester
    DH8 0QL Consett
    County Durham
    Director
    5 Spring Close
    Etchester
    DH8 0QL Consett
    County Durham
    British82993540001
    DOWNTON, Andrew Michael Tiffin
    Millers House
    Fromebridge Lane, Whitminster
    GL2 7PD Gloucester
    Gloucestershire
    Director
    Millers House
    Fromebridge Lane, Whitminster
    GL2 7PD Gloucester
    Gloucestershire
    United KingdomBritish15703280002
    DOWNTON, Maxwell John
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    EnglandBritish215448400001
    DOWNTON, Richard George
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    EnglandBritish215330210001
    FOX, Robert John
    12 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    Director
    12 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    British74948350001
    HAWKSWORTH, John
    7 Hawley Close
    LE67 2BP Hugglescote
    Leicestershire
    Director
    7 Hawley Close
    LE67 2BP Hugglescote
    Leicestershire
    British84769400001
    MACFARLANE, Ian
    22 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    West Yorkshire
    Director
    22 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    West Yorkshire
    British56546140001
    MOH, Chuang Hue
    Skyline Tower
    39 Wang Kwong Road, Kowloon Bay
    Hong Kong
    Suite 2910a
    Hong Kong
    Director
    Skyline Tower
    39 Wang Kwong Road, Kowloon Bay
    Hong Kong
    Suite 2910a
    Hong Kong
    Hong KongSingaporean244673270002
    PARKER, Graham Paul
    20 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    Director
    20 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    British81667940001
    PEARSON, Simon Richard
    Skyline Tower
    39 Wang Kwong Road, Kowloon Bay
    Hong Kong
    Suite 2910 A
    Hong Kong
    Director
    Skyline Tower
    39 Wang Kwong Road, Kowloon Bay
    Hong Kong
    Suite 2910 A
    Hong Kong
    Hong KongBritish244674080001
    POLLOCK, Fraser Ian
    17 Craigmount Crescent
    Corstorphine
    EH12 8DG Edinburgh
    Director
    17 Craigmount Crescent
    Corstorphine
    EH12 8DG Edinburgh
    British84769270001
    SMITH, Paul Matthew
    24 Convent Close
    CV8 2FQ Kenilworth
    Warwickshire
    Director
    24 Convent Close
    CV8 2FQ Kenilworth
    Warwickshire
    United KingdomBritish66600740002
    SWAIN, Michael Frederick Harry
    Withindale Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    Director
    Withindale Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    EnglandBritish78920680002
    TANCOCK, Christopher Hugh
    18 Hollingarth Way
    Hemyock
    EX15 3XB Cullompton
    Devon
    Director
    18 Hollingarth Way
    Hemyock
    EX15 3XB Cullompton
    Devon
    British41675380001
    WATTS, Nichola Claire
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    Director
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    Unit 15
    Leicestershire
    EnglandBritish264985880001
    ZARIN, Heath Brian
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Excelsior House
    England
    Hong KongKittitian169864160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    C.M.Downton (Haulage Contractors) Limited
    Moreton Valence
    GL2 7ND Gloucester
    Brook Farm
    England
    Jul 01, 2016
    Moreton Valence
    GL2 7ND Gloucester
    Brook Farm
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland
    Registration Number00905537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ev Cargo Solutions Holdings Limited
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    15a
    England
    Apr 06, 2016
    Coalfield Way
    LE65 1JR Ashby-De-La-Zouch
    15a
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number06445743
    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