UKBizDB.co.uk

EV CARGO GLOBAL FORWARDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Secretary01 July 2019Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director24 January 2022Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director24 January 2022Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director09 July 2019Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director02 September 2019Active
Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND

Director30 November 2017Active
37 Whitepit Lane, Flackwell Heath, HP10 9HT

Secretary-Active
Allport House, 1 Cowley Business Park, High Street, Cowley, UB8 2AD

Secretary16 April 2018Active
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD

Secretary30 April 2001Active
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

Director14 November 2013Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director26 June 2019Active
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

Director26 June 2013Active
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

Director07 December 2022Active
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

Director01 February 2002Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director23 December 2010Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director26 June 2019Active
Allport House, 1 Cowley Business Park, High Street, Cowley, United Kingdom, UB8 2AD

Director19 April 2004Active
Phoenix House, Oxford Road, Gerrards Cross, England, SL9 7AP

Director01 December 2014Active
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

Director24 January 2022Active
63 Cliff Road, Felixstowe, IP11 9SH

Director-Active
55a Parkfield Road, Ickenham, UB10 8LW

Director01 September 1994Active
55 Parkfield Road, Ickenham, Uxbridge, UB10 8LW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Appoint person director company with name date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.