UKBizDB.co.uk

EVAN MANZO LIMITED

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

This company is commonly known as Evan Manzo Limited. The company was founded 5 years ago and was given the registration number 11877510. The firm's registered office is in LONDON. You can find them at 52 Sheppey Road, Dagenham, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EVAN MANZO LIMITED
Company Number:11877510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:52 Sheppey Road, Dagenham, London, RM9 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Chapel Road, Hounslow, England, TW3 1XU

Director25 February 2021Active
52, Sheppey Road, Dagenham, London, RM9 4LH

Director11 May 2019Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director12 March 2019Active
16, Chapel Road, Hounslow, England, TW3 1XU

Director28 December 2019Active

People with Significant Control

Mr Ioan Stanescu
Notified on:25 February 2021
Status:Active
Date of birth:February 1968
Nationality:Romanian
Country of residence:England
Address:5, Walnut Tree Road, Hounslow, England, TW5 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Maria-Lacramioara Iacoban
Notified on:23 December 2019
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:England
Address:16, Chapel Road, Hounslow, England, TW3 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Md Qumrul Alam
Notified on:11 May 2019
Status:Active
Date of birth:January 1989
Nationality:Bangladeshi
Address:52, Sheppey Road, London, RM9 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Rea Hughes
Notified on:12 March 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Gazette

Gazette filings brought up to date.

Download
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Address

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

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-06Officers

Change person director company with change date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.