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

EVX CONTRACT SERVICES LTD

HARLOW, ESSEX, CM20 2DW,
Company Registration Number
05909596
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Evx Contract Services Ltd
EVX CONTRACT SERVICES LTD was founded on 2006-08-17 and had its registered office in Harlow. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
EVX CONTRACT SERVICES LTD
 
Legal Registered Office
HARLOW
ESSEX
CM20 2DW
Other companies in CM20
 
Previous Names
AMBITION CONSULTANCY SERVICES LTD04/01/2010
UNIVERSAL PROCESS SERVICES LIMITED04/04/2008
Filing Information
Company Number 05909596
Date formed 2006-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-20 19:41:39
Primary Source:Companies House
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.

Company Officers of EVX CONTRACT SERVICES LTD

Current Directors
Officer Role Date Appointed
MARK MITCHELL
Director 2006-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
FRANKIE MITCHELL
Company Secretary 2010-03-31 2013-11-08
PAUL BELL
Company Secretary 2008-06-13 2010-03-31
PAUL BELL
Director 2008-06-13 2010-03-31
CAROLINE ELIZABETH BANNAN
Company Secretary 2006-08-18 2008-06-13
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2006-08-17 2006-08-18
SUBSCRIBER DIRECTORS LIMITED
Director 2006-08-17 2006-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MITCHELL ALLIED LOGISTICAL SERVICES LTD Director 2018-03-05 CURRENT 2015-03-10 Active
MARK MITCHELL SHEERING PLACE PROPERTY MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2016-12-22 Dissolved 2017-07-18
MARK MITCHELL UNIVERSAL EFFECTS LTD Director 2012-04-01 CURRENT 2008-07-29 Dissolved 2016-05-10
MARK MITCHELL UNIVERSAL FACILITIES LTD Director 2012-04-01 CURRENT 2008-07-29 Dissolved 2016-04-19
MARK MITCHELL GREEN PLACE MANAGEMENT LTD Director 2012-02-01 CURRENT 2007-01-17 Dissolved 2016-01-12
MARK MITCHELL ALLIED PROTECTIVE SAFETY LIMITED Director 2011-06-30 CURRENT 2009-05-13 Dissolved 2016-04-19
MARK MITCHELL ALLIED SITE CLEANING SERVICES LTD Director 2008-08-20 CURRENT 2008-08-19 Active - Proposal to Strike off
MARK MITCHELL FIRST PAYMENT MANAGEMENT LTD Director 2008-06-13 CURRENT 2007-01-17 Dissolved 2016-04-19
MARK MITCHELL EXTREME MANAGEMENT LTD Director 2008-06-13 CURRENT 2007-01-17 Dissolved 2016-03-15
MARK MITCHELL BROACH MANAGEMENT LTD Director 2008-06-13 CURRENT 2006-08-17 Dissolved 2016-03-08
MARK MITCHELL DELUXE CONSULTANCY LTD Director 2008-06-13 CURRENT 2007-01-17 Dissolved 2016-03-15
MARK MITCHELL ALLIED CONTRACT SERVICES LIMITED Director 2007-03-26 CURRENT 2005-08-04 Active
MARK MITCHELL ALLIED RECRUITMENT SERVICES LIMITED Director 2007-03-26 CURRENT 2005-08-04 Active
MARK MITCHELL A & L SITE SERVICES LTD Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2014-12-23
MARK MITCHELL TROCARU CONSULTING LIMITED Director 2006-08-18 CURRENT 2006-08-17 Dissolved 2016-03-15
MARK MITCHELL MAZEC ASSOCIATES LIMITED Director 2006-08-18 CURRENT 2006-08-17 Dissolved 2016-03-15
MARK MITCHELL ALLIED MANAGEMENT UK LIMITED Director 2006-08-18 CURRENT 2006-08-17 Dissolved 2016-04-19

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
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-21DS01APPLICATION FOR STRIKING-OFF
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0117/08/15 FULL LIST
2015-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0117/08/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY FRANKIE MITCHELL
2013-08-19AR0117/08/13 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-08-29AR0117/08/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-08-24AR0117/08/11 FULL LIST
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-10AP03SECRETARY APPOINTED MISS FRANKIE MITCHELL
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL BELL
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2010-08-17AR0117/08/10 FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-04RES15CHANGE OF NAME 30/11/2009
2010-01-04CERTNMCOMPANY NAME CHANGED AMBITION CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 04/01/10
2010-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MITCHELL / 06/11/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM SUITE 124 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE
2009-08-24363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/06/2008
2008-06-13288aDIRECTOR APPOINTED MR PAUL BELL
2008-06-13288aSECRETARY APPOINTED MR PAUL BELL
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY CAROLINE BANNAN
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1ST FLOOR BURFORD BUSINESS CENTRE 11 BURFORD ROAD STRATFORD E15 2ST
2008-03-31AA31/03/07 TOTAL EXEMPTION FULL
2008-03-31CERTNMCOMPANY NAME CHANGED UNIVERSAL PROCESS SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/08
2007-08-29363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bSECRETARY RESIGNED
2006-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to EVX CONTRACT SERVICES LTD 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 EVX CONTRACT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVX CONTRACT SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

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

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 EVX CONTRACT SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 2
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2013-04-01 £ 2
Current Assets 2012-04-01 £ 2
Debtors 2013-04-01 £ 2
Debtors 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVX CONTRACT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVX CONTRACT SERVICES LTD
Trademarks
We have not found any records of EVX CONTRACT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVX CONTRACT SERVICES LTD. 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 (78200 - Temporary employment agency activities) as EVX CONTRACT SERVICES LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where EVX CONTRACT SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVX CONTRACT SERVICES LTD 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 EVX CONTRACT SERVICES LTD 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.
    Other companies at postcode CM20 2DW