Company Information for EVS EUROPE LIMITED
146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW,
|
Company Registration Number
05132042
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVS EUROPE LIMITED | ||
Legal Registered Office | ||
146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW Other companies in CM2 | ||
Previous Names | ||
|
Company Number | 05132042 | |
---|---|---|
Company ID Number | 05132042 | |
Date formed | 2004-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB839750195 |
Last Datalog update: | 2024-01-09 06:28:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE BOATWRIGHT |
||
RICHARD ANTHONY BOATWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY BOATWRIGHT |
Company Secretary | ||
PAUL CHARLES CROOM |
Director | ||
ROGER LLOYD BEARHAM |
Director | ||
MARLENE THELMA ESSEX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DAVID BOATWRIGHT PARTNERSHIP LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2007-10-24 | Active | |
BRAINTREE MOT CENTRE LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
THE DAVID BOATWRIGHT PARTNERSHIP LIMITED | Director | 2008-03-12 | CURRENT | 2007-10-24 | Active | |
AMERICAN VEHICLE PARTS LIMITED | Director | 2007-05-16 | CURRENT | 2007-03-27 | Active | |
NUDGE NUDGE LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
CHILFORD COURT (MANAGEMENT) LIMITED | Director | 1998-10-23 | CURRENT | 1988-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-06-07 GBP 80 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-06-07 GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE BOATWRIGHT on 2017-09-26 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr. Richard Anthony Boatwright on 2012-10-29 | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed evs seats LIMITED\certificate issued on 28/01/09 | |
288a | Secretary appointed sarah jane boatwright | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CROOM | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD BOATWRIGHT | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 EVS EUROPE LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 107,237 |
Cash Bank In Hand | 2012-03-31 | £ 47,251 |
Current Assets | 2013-03-31 | £ 178,831 |
Current Assets | 2012-03-31 | £ 136,606 |
Debtors | 2013-03-31 | £ 25,708 |
Debtors | 2012-03-31 | £ 68,571 |
Fixed Assets | 2013-03-31 | £ 6,522 |
Fixed Assets | 2012-03-31 | £ 8,696 |
Shareholder Funds | 2013-03-31 | £ 120,972 |
Shareholder Funds | 2012-03-31 | £ 109,996 |
Stocks Inventory | 2013-03-31 | £ 45,886 |
Stocks Inventory | 2012-03-31 | £ 20,784 |
Tangible Fixed Assets | 2013-03-31 | £ 6,522 |
Tangible Fixed Assets | 2012-03-31 | £ 8,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVS EUROPE LIMITED are:
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. |