This company is commonly known as Ev Cargo Global Forwarding Limited. The company was founded 60 years ago and was given the registration number 00772941. The firm's registered office is in GERRARDS CROSS. You can find them at Phoenix House, Oxford Road, Gerrards Cross, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | EV CARGO GLOBAL FORWARDING LIMITED |
---|---|---|
Company Number | : | 00772941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Secretary | 01 July 2019 | Active |
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Director | 24 January 2022 | Active |
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Director | 24 January 2022 | Active |
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Director | 09 July 2019 | Active |
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Director | 02 September 2019 | Active |
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND | Director | 30 November 2017 | Active |
37 Whitepit Lane, Flackwell Heath, HP10 9HT | Secretary | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, UB8 2AD | Secretary | 16 April 2018 | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Secretary | 30 April 2001 | Active |
37 Severns Field, Epping, CM16 5AP | Director | - | Active |
17 Church Road, Wickham Saint Paul, Halstead, CO9 2PL | Director | - | Active |
37 Whitepit Lane, Flackwell Heath, HP10 9HT | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | 14 November 2013 | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 26 June 2019 | Active |
12 Ouseley Lodge, Ouseley Road, Old Windsor, SL4 2SQ | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | 26 June 2013 | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | - | Active |
Northerwood Farm, Pikes Hill, Lyndhurst, SO43 7AY | Director | - | Active |
Little Mallet, Sutton Place, Abinger Hammer, RH5 6RP | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | - | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 07 December 2022 | Active |
64 Grove Road, Windsor, SL4 1HS | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | - | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | 01 February 2002 | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 23 December 2010 | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 26 June 2019 | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | 19 April 2004 | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 01 December 2014 | Active |
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD | Director | - | Active |
21 Betham Road, Greenwood, | Director | - | Active |
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP | Director | 24 January 2022 | Active |
63 Cliff Road, Felixstowe, IP11 9SH | Director | - | Active |
55a Parkfield Road, Ickenham, UB10 8LW | Director | 01 September 1994 | Active |
55 Parkfield Road, Ickenham, Uxbridge, UB10 8LW | Director | - | Active |
Evch Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Officers | Appoint person director company with name date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.