Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVINOX LIMITED
Company Information for

EVINOX LIMITED

3 THE MEWS, 16 HOLLY BUSH LANE, SEVENOAKS, KENT, TN13 3TH,
Company Registration Number
04404137
Private Limited Company
Active

Company Overview

About Evinox Ltd
EVINOX LIMITED was founded on 2002-03-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Evinox Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVINOX LIMITED
 
Legal Registered Office
3 THE MEWS
16 HOLLY BUSH LANE
SEVENOAKS
KENT
TN13 3TH
Other companies in KT20
 
Previous Names
HEATING SYSTEMS LIMITED19/02/2007
CARFIELD HEATING SYSTEMS LIMITED25/06/2004
Filing Information
Company Number 04404137
Company ID Number 04404137
Date formed 2002-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:24:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVINOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVINOX LIMITED
The following companies were found which have the same name as EVINOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVINOX ENERGY LIMITED 3 THE MEWS HOLLY BUSH LANE SEVENOAKS KENT TN13 3TH Active Company formed on the 2011-04-05
EVINOX HOLDING LTD 3 THE MEWS 16 HOLLY BUSH LANE SEVENOAKS KENT TN13 3TH Active Company formed on the 2022-12-06
EVINOX LLC New Jersey Unknown
EVINOX SERVICES LIMITED 3 THE MEWS 16 HOLLY BUSH LANE SEVENOAKS KENT TN13 3TH Active Company formed on the 2002-05-03

Company Officers of EVINOX LIMITED

Current Directors
Officer Role Date Appointed
NINA SAVRAJ DHANJAL
Company Secretary 2006-08-31
TERENCE MICHAEL MAHONEY
Director 2017-07-21
MICHAEL SHAW
Director 2012-08-23
MAX ROBERT WINDHEUSER
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WHITFIELD
Director 2002-03-26 2017-07-21
GRAHAM DUNCAN ROBERTS
Company Secretary 2002-03-26 2006-08-31
GRAHAM DUNCAN ROBERTS
Director 2003-02-13 2006-08-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-03-26 2002-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA SAVRAJ DHANJAL EVINOX SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2002-05-03 Active
NINA SAVRAJ DHANJAL PROMENTUM LIMITED Company Secretary 2005-05-23 CURRENT 1996-06-05 Active
NINA SAVRAJ DHANJAL KONTAKT LIMITED Company Secretary 2004-06-01 CURRENT 1991-05-09 Active
TERENCE MICHAEL MAHONEY EVINOX ENERGY LIMITED Director 2017-07-21 CURRENT 2011-04-05 Active
TERENCE MICHAEL MAHONEY EVINOX SERVICES LIMITED Director 2017-07-21 CURRENT 2002-05-03 Active
MICHAEL SHAW EVINOX SERVICES LIMITED Director 2017-07-21 CURRENT 2002-05-03 Active
MICHAEL SHAW EVINOX ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
MAX ROBERT WINDHEUSER TOY CENTRAL LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MAX ROBERT WINDHEUSER THE PROPERTY RESOURCE MAINTENANCE COMPANY LTD Director 2013-12-03 CURRENT 2013-12-03 Active
MAX ROBERT WINDHEUSER THE BMG PARTNERSHIP LTD Director 2013-12-03 CURRENT 2013-12-03 Active
MAX ROBERT WINDHEUSER THE PARTS DISTRIBUTION PARTNERSHIP LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
MAX ROBERT WINDHEUSER EVINOX ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
MAX ROBERT WINDHEUSER ADVANCED FACTORS LTD. Director 2009-08-28 CURRENT 2009-08-28 Active
MAX ROBERT WINDHEUSER PROMENTUM PROPERTIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
MAX ROBERT WINDHEUSER EVINOX SERVICES LIMITED Director 2003-01-01 CURRENT 2002-05-03 Active
MAX ROBERT WINDHEUSER ZOCRA LIMITED Director 2001-07-17 CURRENT 2001-07-13 Active
MAX ROBERT WINDHEUSER PROMENTUM TECHNOLOGIES LIMITED Director 1999-04-01 CURRENT 1997-07-16 Active
MAX ROBERT WINDHEUSER B.M.G. AUTOPARTS LIMITED Director 1997-11-20 CURRENT 1986-10-10 Active
MAX ROBERT WINDHEUSER PROMENTUM LIMITED Director 1996-11-29 CURRENT 1996-06-05 Active
MAX ROBERT WINDHEUSER HANS MOTORS HOLDINGS LIMITED Director 1994-05-04 CURRENT 1964-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CESSATION OF EVINOX SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02Notification of Evinox Holding Ltd as a person with significant control on 2023-03-31
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-16Change of details for Evinox Services Limited as a person with significant control on 2023-02-14
2023-03-16CESSATION OF MAX ROBERT WINDHEUSER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2022-05-05PSC05Change of details for Evinox Services Limited as a person with significant control on 2022-04-06
2022-04-12CH01Director's details changed for Michael Shaw on 2022-02-28
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-04-12RP04AP01Second filing of director appointment of Mr Michael Shaw
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044041370002
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-05-04TM02Termination of appointment of Nina Savraj Dhanjal on 2021-03-24
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02PSC04Change of details for Mr Max Robert Windheuser as a person with significant control on 2018-05-02
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROBERT WINDHEUSER / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAW / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL MAHONEY / 02/05/2018
2018-05-02CH03SECRETARY'S DETAILS CHNAGED FOR NINA SAVRAJ DHANJAL on 2018-05-02
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-04-06PSC07CESSATION OF DAVID JAMES WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06PSC02Notification of Evinox Services Limited as a person with significant control on 2017-07-21
2018-01-30AP01DIRECTOR APPOINTED MR TERENCE MICHAEL MAHONEY
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WHITFIELD
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-30CH03SECRETARY'S DETAILS CHNAGED FOR NINA SAVRAJ DHANJAL on 2017-03-25
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT WINDHEUSER / 25/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAW / 25/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHITFIELD / 25/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAW / 25/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT WINDHEUSER / 25/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHITFIELD / 25/03/2017
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0126/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-24AP01DIRECTOR APPOINTED MR MICHAEL SHAW
2012-03-27AR0126/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0126/03/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-01288aNEW SECRETARY APPOINTED
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF
2007-02-19CERTNMCOMPANY NAME CHANGED HEATING SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-25CERTNMCOMPANY NAME CHANGED CARFIELD HEATING SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/06/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-03-21363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2002-06-2788(2)RAD 17/06/02--------- £ SI 199@1=199 £ IC 1/200
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: CAPITOL HOUSE 2-4 CHURCH STREET EPSOM SURREY KT17 4NY
2002-04-05288bSECRETARY RESIGNED
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVINOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVINOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-17 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 979,374
Creditors Due Within One Year 2012-03-31 £ 989,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVINOX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 325,452
Cash Bank In Hand 2012-03-31 £ 46,034
Current Assets 2013-03-31 £ 1,164,147
Current Assets 2012-03-31 £ 1,034,222
Debtors 2013-03-31 £ 502,124
Debtors 2012-03-31 £ 598,821
Fixed Assets 2013-03-31 £ 83,367
Fixed Assets 2012-03-31 £ 95,092
Shareholder Funds 2013-03-31 £ 268,140
Shareholder Funds 2012-03-31 £ 139,355
Stocks Inventory 2013-03-31 £ 336,571
Stocks Inventory 2012-03-31 £ 389,367
Tangible Fixed Assets 2013-03-31 £ 63,367
Tangible Fixed Assets 2012-03-31 £ 75,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVINOX LIMITED registering or being granted any patents
Domain Names

EVINOX LIMITED owns 1 domain names.

physis-development.co.uk  

Trademarks
We have not found any records of EVINOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVINOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EVINOX LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EVINOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVINOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090282000Liquid meters, incl. calibrating meters therefor
2018-12-0090282000Liquid meters, incl. calibrating meters therefor
2018-08-0090282000Liquid meters, incl. calibrating meters therefor
2018-08-0090282000Liquid meters, incl. calibrating meters therefor
2018-07-0040069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2018-07-0040069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2018-07-0073182900Non-threaded articles, of iron or steel
2018-07-0073182900Non-threaded articles, of iron or steel
2018-07-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-07-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-06-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-06-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-06-0090282000Liquid meters, incl. calibrating meters therefor
2018-06-0090282000Liquid meters, incl. calibrating meters therefor
2018-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-02-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-02-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-01-0084811005Pressure-reducing valves combined with filters or lubricators
2018-01-0084811005Pressure-reducing valves combined with filters or lubricators
2018-01-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-01-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-11-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-09-0084811005Pressure-reducing valves combined with filters or lubricators
2016-07-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-05-0090282000Liquid meters, incl. calibrating meters therefor
2016-04-0090282000Liquid meters, incl. calibrating meters therefor
2016-03-0090282000Liquid meters, incl. calibrating meters therefor
2016-02-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-02-0090282000Liquid meters, incl. calibrating meters therefor
2016-01-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-12-0090283019Electricity supply or production meters for alternating current, multi-phase, incl. calibrating meters therefor
2015-11-0090282000Liquid meters, incl. calibrating meters therefor
2015-10-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-09-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-09-0090282000Liquid meters, incl. calibrating meters therefor
2015-02-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2015-02-0084195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-12-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-12-0190282000Liquid meters, incl. calibrating meters therefor
2014-11-0190282000Liquid meters, incl. calibrating meters therefor
2014-10-0190282000Liquid meters, incl. calibrating meters therefor
2014-09-0190282000Liquid meters, incl. calibrating meters therefor
2014-06-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-04-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-04-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2013-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-11-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVINOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVINOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.