UKBizDB.co.uk

EVD LOGISTICS LTD

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

This company is commonly known as Evd Logistics Ltd. The company was founded 4 years ago and was given the registration number 12427750. The firm's registered office is in LONDON. You can find them at 5 21-23 Courtfield Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EVD LOGISTICS LTD
Company Number:12427750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 21-23 Courtfield Road, London, England, SW7 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Courtfield Road, Courtfield Road, London, England, SW7 4DA

Secretary05 July 2020Active
5, 21-23 Courtfield Road, London, England, SW7 4DA

Secretary26 November 2020Active
142, Cromwell Road, London, England, SW7 4EF

Director07 October 2020Active
5, 21-23 Courtfield Road, London, England, SW7 4DA

Director26 November 2020Active
5, 21-23 Courtfield Road, London, England, SW7 4DA

Director05 January 2021Active
19, Courtfield Road, London, England, SW7 4DA

Secretary21 August 2020Active
Flat 53 Dalton House, 7 Handley Page Road, London, United Kingdom, IG11 0UZ

Director01 October 2020Active
21-23 Courtfield Road, Courtfield Road, Flat 5, London, England, SW7 4DA

Director01 September 2020Active
21-23 Courtfield Road, Courtfield Road, Flat 5, London, England, SW7 4DA

Director27 January 2020Active
21-23 Courtfield Road, Flat 5, London, England, SW7 4DA

Director20 August 2020Active

People with Significant Control

Mr Predescu Claudiu Dan
Notified on:07 October 2020
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:England
Address:142, Cromwell Road, London, England, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Daniel Adrian Pop
Notified on:20 August 2020
Status:Active
Date of birth:December 1989
Nationality:Romanian
Country of residence:England
Address:21-23 Courtfield Road, Courtfield Road, London, England, SW7 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Miss Mihaela-Elena Avadanei
Notified on:27 January 2020
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:England
Address:21-23 Courtfield Road, Courtfield Road, London, England, SW7 4DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-11-25Address

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

Download
2020-11-17Address

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

Download
2020-11-10Address

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

Download
2020-10-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-31Officers

Termination secretary company with name termination date.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Address

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

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.