UKBizDB.co.uk

EVAPCARE (ECS) LIMITED

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

This company is commonly known as Evapcare (ecs) Limited. The company was founded 33 years ago and was given the registration number 02590626. The firm's registered office is in POTTERS BAR. You can find them at Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVAPCARE (ECS) LIMITED
Company Number:02590626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Secretary15 April 2008Active
Unit 9, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Director18 December 2012Active
79 High Street, Saffron Walden, CB10 1DZ

Secretary01 October 1991Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary12 March 1991Active
79 High Street, Saffron Walden, CB10 1DZ

Director09 July 1993Active
10 Emmanuel Road, Cambridge, CB1 1JW

Director14 August 1991Active
5, The Beadles, Little Hallingbury, Bishops Stortford, CM22 7XA

Director14 August 1991Active
24 White Lodge Close, Christchurch Park, Sutton, SM2 5TQ

Director14 August 1991Active
8 Wessex Gardens, Twyford, Reading, RG10 0AY

Director14 August 1991Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director12 March 1991Active

People with Significant Control

Mr Damien Lee Withers
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 9, The Enterprise Centre, Potters Bar, England, EN6 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Allyn Blyth Morter
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Unit 9, The Enterprise Centre, Potters Bar, England, EN6 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person secretary company with change date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type dormant.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.