Company Information for EV RANGE EXTENDER LTD
ENVIRONMENTAL INNOVATION CENTRE, CAMPBELTOWN ROAD, BIRKENHEAD, MERSEYSIDE, CH41 9HP,
|
Company Registration Number
06936278
Private Limited Company
Active |
Company Name | ||
---|---|---|
EV RANGE EXTENDER LTD | ||
Legal Registered Office | ||
ENVIRONMENTAL INNOVATION CENTRE CAMPBELTOWN ROAD BIRKENHEAD MERSEYSIDE CH41 9HP Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 06936278 | |
---|---|---|
Company ID Number | 06936278 | |
Date formed | 2009-06-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB974685559 |
Last Datalog update: | 2024-04-06 17:27:44 |
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 |
---|---|---|
JOHN PATRICK QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM CALDERBANK |
Director | ||
SIMON NICHOLAS PLUMB |
Director | ||
JOHN PATRICK QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART CREATIVE TECHNOLOGIES LTD | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
QUINNOVATIONS LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
BULLION TECH LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES QUINN | |
PSC07 | CESSATION OF JOHN PATRICK QUINN AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 09/05/18 | |
CERTNM | COMPANY NAME CHANGED 121 ENGINEERS LTD CERTIFICATE ISSUED ON 09/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CALDERBANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PLUMB | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TOM CALDERBANK | |
AP01 | DIRECTOR APPOINTED MR SIMON NICHOLAS PLUMB | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM 4-29 Queens Road Southport Merseyside PR9 9HN | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England | |
AR01 | 17/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 12 MEAD AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 7QL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 3 MOSEDALE ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QZ ENGLAND | |
AR01 | 17/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 12 MEAD AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 7QL | |
AR01 | 17/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK QUINN / 02/10/2009 | |
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 | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 15,802 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 11,270 |
Creditors and other liabilities
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 EV RANGE EXTENDER LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 666 |
Cash Bank In Hand | 2011-07-01 | £ 7,842 |
Current Assets | 2012-07-01 | £ 17,743 |
Current Assets | 2011-07-01 | £ 12,542 |
Debtors | 2012-07-01 | £ 17,077 |
Debtors | 2011-07-01 | £ 4,700 |
Fixed Assets | 2012-07-01 | £ 2,978 |
Fixed Assets | 2011-07-01 | £ 2,978 |
Shareholder Funds | 2012-07-01 | £ 4,919 |
Shareholder Funds | 2011-07-01 | £ 4,250 |
Tangible Fixed Assets | 2012-07-01 | £ 2,978 |
Tangible Fixed Assets | 2011-07-01 | £ 2,978 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as EV RANGE EXTENDER LTD 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. |