EV CARGO GROUP LIMITED
Overview
Company Name | EV CARGO GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05015923 |
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 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 Address | No |
What were the previous names of EV CARGO GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EVCH UK LIMITED | Sep 16, 2020 | Sep 16, 2020 |
EV CARGO GLOBAL FORWARDING LIMITED | Sep 09, 2019 | Sep 09, 2019 |
ALLPORT GROUP LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for EV CARGO GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EV CARGO GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for EV CARGO GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 96 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed evch uk LIMITED\certificate issued on 15/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 050159230011, created on Dec 16, 2024 | 52 pages | MR01 | ||||||||||
Registration of charge 050159230012, created on Dec 16, 2024 | 15 pages | MR01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 100 pages | AA | ||||||||||
Registration of charge 050159230010, created on Aug 02, 2023 | 15 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shek Yau John Lau as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 050159230009, created on Mar 27, 2023 | 50 pages | MR01 | ||||||||||
Satisfaction of charge 050159230006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 050159230007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 96 pages | AA | ||||||||||
Change of details for Mr Heath Brian Zarin as a person with significant control on Dec 11, 2019 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Paul William Coutts as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Chia Min Tan as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve John Williams as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clyde Andrew Buntrock as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of EV CARGO GROUP 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 | 186608830001 | ||||||
COUTTS, Paul William | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Singapore | British | Director | 291792580001 | ||||
PEARSON, Simon Richard | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | China | British | Company Director | 185075210001 | ||||
TAN, Chia Min | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | Singaporean | Director | 298069490001 | ||||
ZARIN, Heath Brian | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | Hong Kong | American | Finance | 169864160001 | ||||
HARRIS, Catherine Jayne | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex | 245417870001 | |||||||
KIRKHOUSE, Mark Adrian | Secretary | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | British | 75782010001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BINGLEY, Alan William | Director | 17 Church Road Wickham Saint Paul CO9 2PL Halstead Essex | British | Director | 33354660002 | |||||
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 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 | ||||
CLAYTON, Daniel Mark | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Director | 151057620002 | ||||
CLAYTON, John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Director | 4558260001 | ||||
DAVIS, Derek | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33351720001 | ||||
GRAY, Jeremy Martin | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Director | 33354730004 | ||||
HUNTER, Ian | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Senior Analyst Programmer | 152395600001 | ||||
KIRKHOUSE, Mark Adrian | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Solicitor | 75782010001 | ||||
LAU, Shek Yau John | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | China | Chinese | Company Director | 156740680001 | ||||
LOVE, Matthew Neale | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | United Kingdom | Irish | Director | 260059720001 | ||||
MCCANN, John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Computer Programmer | 97359460001 | ||||
MCGURIN, Charles | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Company Director | 193249230001 | ||||
NICHOL, Glen John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 23177270001 | ||||
SALE, Keith | Director | 63 Cliff Road IP11 9SH Felixstowe Suffolk | British | Freight Forwarder | 33351730001 | |||||
THOMAS, David James | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | Director | 147800590002 | ||||
TOYE, Daniel James | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | 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 | ||||
WHYTE, James Stevenson | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Div Managing Director | 130318140001 | ||||
WILLIAMS, John | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Div Managing Director | 130437760001 | ||||
WILLIAMS, Steve John | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | United Kingdom | British | Company Director | 169958290001 | ||||
WITMORE, Kevin Stanley | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | England | British | Director | 177942960001 | ||||
WOODALL, Alexander Michael | Director | 1 Cowley Business Park High Street UB8 2AD Cowley Allport House Middlesex United Kingdom | United Kingdom | British | Divisional Director | 151118330002 |
Who are the persons with significant control of EV CARGO GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Heath Brian Zarin | Oct 03, 2018 | 13 Hayes Road UB2 5ND Southall Emergevest House England | No |
Nationality: Kittitian Country of Residence: Hong Kong | |||
Natures of Control
| |||
Mr Shek Yau John Lau | 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
|
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