EV CARGO GROUP LIMITED

EV CARGO GROUP LIMITED

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

    Company NameEV CARGO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05015923
    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 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EV CARGO GROUP LIMITED located?

    Registered Office Address
    Emergevest House
    13 Hayes Road
    UB2 5ND Southall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EV CARGO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVCH UK LIMITEDSep 16, 2020Sep 16, 2020
    EV CARGO GLOBAL FORWARDING LIMITEDSep 09, 2019Sep 09, 2019
    ALLPORT GROUP LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for EV CARGO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EV CARGO GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for EV CARGO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    96 pagesAA
    ADYECR0P

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01
    XDXSJFT7

    Certificate of change of name

    Company name changed evch uk LIMITED\certificate issued on 15/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2025

    RES15
    XDUBO0Y3

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01
    XDI6S8QQ

    Registration of charge 050159230011, created on Dec 16, 2024

    52 pagesMR01
    XDI6P6QH

    Registration of charge 050159230012, created on Dec 16, 2024

    15 pagesMR01
    XDI6P74R

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01
    XDC8CKYW

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01
    XCXBEOF1

    Registered office address changed from Phoenix House Oxford Road Gerrards Cross SL9 7AP England to Emergevest House 13 Hayes Road Southall UB2 5nd on Feb 21, 2024

    1 pagesAD01
    XCXBEOB6

    Group of companies' accounts made up to Dec 31, 2022

    100 pagesAA
    ACVV3QKY

    Registration of charge 050159230010, created on Aug 02, 2023

    15 pagesMR01
    XC9509AB

    Memorandum and Articles of Association

    40 pagesMA
    AC0TZD6A

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Shek Yau John Lau as a director on Mar 23, 2023

    1 pagesTM01
    XC0V21FK

    Registration of charge 050159230009, created on Mar 27, 2023

    50 pagesMR01
    XC08UX83

    Satisfaction of charge 050159230006 in full

    1 pagesMR04
    XBZCGB0E

    Satisfaction of charge 050159230007 in full

    1 pagesMR04
    XBZCGKFE

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01
    XBXEBGK8

    Group of companies' accounts made up to Dec 31, 2021

    96 pagesAA
    ABIDJPM9

    Change of details for Mr Heath Brian Zarin as a person with significant control on Dec 11, 2019

    2 pagesPSC04
    XB8AX5MQ

    Appointment of Mr Paul William Coutts as a director on Jul 04, 2022

    2 pagesAP01
    XB8AX4VQ

    Appointment of Mrs Chia Min Tan as a director on Jul 04, 2022

    2 pagesAP01
    XB8AX3UH

    Termination of appointment of Steve John Williams as a director on Jul 04, 2022

    1 pagesTM01
    XB8AX2OB

    Termination of appointment of Clyde Andrew Buntrock as a director on Jul 04, 2022

    1 pagesTM01
    XB8AX2J7

    Confirmation statement made on Feb 04, 2022 with updates

    4 pagesCS01
    XAX3YLF9

    Who are the officers of EV CARGO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Secretary
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    British186608830001
    COUTTS, Paul William
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    SingaporeBritishDirector291792580001
    PEARSON, Simon Richard
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    ChinaBritishCompany Director185075210001
    TAN, Chia Min
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongSingaporeanDirector298069490001
    ZARIN, Heath Brian
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongAmericanFinance169864160001
    HARRIS, Catherine Jayne
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    245417870001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BINGLEY, Alan William
    17 Church Road
    Wickham Saint Paul
    CO9 2PL Halstead
    Essex
    Director
    17 Church Road
    Wickham Saint Paul
    CO9 2PL Halstead
    Essex
    BritishDirector33354660002
    BRIGGS, Douglas Campbell
    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
    EnglandBritishCompany Director183101150001
    BUNTROCK, Clyde Andrew
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishDirector242456910001
    CARGILL, Christopher
    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 KingdomBritishDirector33354680001
    CLAYTON, Daniel Mark
    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
    EnglandBritishDirector151057620002
    CLAYTON, 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
    EnglandBritishDirector4558260001
    DAVIS, Derek
    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 KingdomBritishDirector33351720001
    GRAY, Jeremy Martin
    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 KingdomBritishDirector33354730004
    HUNTER, Ian
    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 KingdomBritishSenior Analyst Programmer152395600001
    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
    EnglandBritishSolicitor75782010001
    LAU, Shek Yau John
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    ChinaChineseCompany Director156740680001
    LOVE, Matthew Neale
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    United KingdomIrishDirector260059720001
    MCCANN, 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 KingdomBritishComputer Programmer97359460001
    MCGURIN, Charles
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishCompany Director193249230001
    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 KingdomBritishChartered Accountant23177270001
    SALE, Keith
    63 Cliff Road
    IP11 9SH Felixstowe
    Suffolk
    Director
    63 Cliff Road
    IP11 9SH Felixstowe
    Suffolk
    BritishFreight Forwarder33351730001
    THOMAS, David James
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    EnglandBritishDirector147800590002
    TOYE, Daniel James
    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
    EnglandBritishDirector12111860001
    TOYE, William Alfred 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 KingdomBritishFreight Forwarder-Director12111870001
    WHYTE, James Stevenson
    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 KingdomBritishDiv Managing Director130318140001
    WILLIAMS, 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
    EnglandBritishDiv Managing Director130437760001
    WILLIAMS, Steve John
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    England
    United KingdomBritishCompany Director169958290001
    WITMORE, Kevin Stanley
    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
    EnglandBritishDirector177942960001
    WOODALL, Alexander Michael
    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 KingdomBritishDivisional Director151118330002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Heath Brian Zarin
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Oct 03, 2018
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    No
    Nationality: Kittitian
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Shek Yau John Lau
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Apr 06, 2016
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Yes
    Nationality: Chinese
    Country of Residence: China
    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